AUDIAL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2022-08-11 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS SARAH ANNE AUCAMP

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUCAMP

View Document

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094373920001

View Document

23/03/1523 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1523 March 2015 ALTER ARTICLES 12/02/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW UNITED KINGDOM

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR C & P REGISTRARS LIMITED

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED JONATHAN AUCAMP

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR GUY STUART OSBORN

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY C & P SECRETARIES LIMITED

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALVES

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MR GUY STUART OSBORN

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information