AUGMENTIVE LTD

Company Documents

DateDescription
18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Registration of charge 124648430001, created on 2024-11-05

View Document

14/08/2414 August 2024 Appointment of Mr Salil Shree Pandit as a director on 2024-08-14

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-26

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Registered office address changed from 25 Ep 25 Eccleston Pl London SW1W 9NF England to 25 Eccleston Place London SW1W 9NF on 2023-09-26

View Document

14/08/2314 August 2023 Registered office address changed from 25Ep 25 Eccleston Place London SW1W 9NF England to 25 Ep 25 Eccleston Pl London SW1W 9NF on 2023-08-14

View Document

10/08/2310 August 2023 Registered office address changed from Green Farm House the Street Stoke by Clare Sudbury CO10 8HP England to 25Ep 25 Eccleston Place London SW1W 9NF on 2023-08-10

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr Kit Alexander Warwick Norman as a person with significant control on 2021-04-26

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

21/07/2121 July 2021 Appointment of Mr Archie Norman as a director on 2021-04-26

View Document

21/07/2121 July 2021 Appointment of Sarah Jane Norman as a director on 2021-04-26

View Document

21/07/2121 July 2021 Appointment of Mr Dominic Vail as a director on 2021-04-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2014 February 2020 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