AUDAS GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

10/04/2310 April 2023 Cessation of Philip Dominic Sharp as a person with significant control on 2023-03-31

View Document

10/04/2310 April 2023 Cessation of Stephen John Bray as a person with significant control on 2023-03-31

View Document

10/04/2310 April 2023 Notification of Audas Group (Eot) Limited as a person with significant control on 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

06/05/226 May 2022 Change of details for Mr Stephen John Bray as a person with significant control on 2016-04-06

View Document

04/05/224 May 2022 Change of details for Mr Philip Dominic Sharp as a person with significant control on 2016-04-06

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CESSATION OF PHILIP DAVID BROWN AS A PSC

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM GEMINI HOUSE GEMINI HOUSE CAPRICORN PARK GREENBANK BUSINESS PAR BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARLAND

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JOHN MARLAND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 01/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOMINIC SHARP / 01/01/2015

View Document

03/11/143 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1417 September 2014 CURRSHO FROM 31/12/2013 TO 31/12/2012

View Document

20/05/1420 May 2014 SECOND FILING FOR FORM SH01

View Document

30/04/1430 April 2014 SHARE PREMIUM ACCOUNT BE REDUCED & CREDITED TO P/L 17/04/2014

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 1002

View Document

30/04/1430 April 2014 STATEMENT BY DIRECTORS

View Document

30/04/1430 April 2014 SOLVENCY STATEMENT DATED 17/04/14

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 04/04/13 STATEMENT OF CAPITAL GBP 1002

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR STEPHEN JOHN BRAY

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED PHILIP DOMINIC SHARP

View Document

24/04/1324 April 2013 ADOPT ARTICLES 04/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROWN / 20/12/2012

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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