AUGMENTUM MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

05/11/245 November 2024 Satisfaction of charge 085396270001 in full

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

08/05/248 May 2024 Termination of appointment of Paul Robert Firkins as a director on 2024-03-31

View Document

18/04/2418 April 2024 Cessation of Paul Robert Firkins as a person with significant control on 2024-03-31

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2216 November 2022 Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 2022-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 1ST FLOOR MAITLAND HOUSE WARRIOR SQUARE SOUTHEND-ON-SEA SS1 2JY

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA MILBOURNE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA MAUREEN MILBOURNE / 04/01/2018

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CRAIG REID / 22/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WALLIS / 22/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 77

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT FIRKINS / 25/10/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAUREEN MILBOURNE / 30/11/2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILDIE

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/143 July 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CRAIG REED / 22/05/2013

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS JOY

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 - 5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG ENGLAND

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085396270002

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085396270001

View Document

22/05/1322 May 2013 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