AUDIEBANT USA LTD

Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 037800130002, created on 2025-05-14

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

04/03/254 March 2025 Notification of Jig Holdings Ltd as a person with significant control on 2024-10-29

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2025-03-02

View Document

04/03/254 March 2025 Cessation of Gary Dean as a person with significant control on 2024-10-29

View Document

02/03/252 March 2025 Notification of Gary Dean as a person with significant control on 2024-08-01

View Document

02/03/252 March 2025 Cessation of Gary Dean as a person with significant control on 2024-08-01

View Document

02/03/252 March 2025 Cessation of Elletson Publishing House Limited as a person with significant control on 2024-08-01

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Previous accounting period extended from 2023-11-27 to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2022-11-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

13/04/2313 April 2023 Certificate of change of name

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-05-29 to 2022-11-29

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

19/05/2219 May 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

11/11/2111 November 2021 Previous accounting period extended from 2020-11-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 PREVEXT FROM 29/11/2017 TO 30/11/2017

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE CASTELLANO DEAN

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MS JANICE MARY SINGLETON

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

08/06/178 June 2017 28/05/17 Statement of Capital gbp 1

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM ASHDALE HOUSE LOCKWOOD AVENUE POULTON LE FYLDE LANCASHIRE FY6 7AB

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/08/1431 August 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

30/06/1430 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1425 February 2014 CURRSHO FROM 31/05/2013 TO 30/11/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 01/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE CASTELLANO / 01/01/2010

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN DEAN

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MICHELLE CASTELLANO

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: ELLETSON HOUSE, ELLETSON STREET POULTON LE FYLDE LANCASHIRE FY6 7AE

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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