AUDACITY ASSOCIATES LTD

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Change of details for Ms Jacqueline Louise Davies as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Change of details for Ms Tania Helen Maidment as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Change of details for Ms Tania Helen Maidment as a person with significant control on 2023-01-13

View Document

17/01/2317 January 2023 Director's details changed for Ms Tania Helen Maidment on 2023-01-13

View Document

17/01/2317 January 2023 Cessation of Tania Helen Maidment as a person with significant control on 2016-06-30

View Document

17/01/2317 January 2023 Director's details changed for Ms Jacqueline Louise Davies on 2023-01-13

View Document

17/01/2317 January 2023 Change of details for Ms Jacqueline Louise Davies as a person with significant control on 2023-01-13

View Document

17/01/2317 January 2023 Director's details changed for Ms Tania Helen Maidment on 2023-01-13

View Document

17/01/2317 January 2023 Director's details changed for Ms Jacqueline Louise Davies on 2023-01-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LOUISE DAVIES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA HELEN MAIDMENT

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/08/159 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE LOUISE DAVIES / 17/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA HELEN MAIDMENT / 17/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE LOUISE DAVIES / 17/04/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/11/1318 November 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

05/08/135 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/01/1331 January 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

17/12/1217 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company