AUGMIZE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-11-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Registered office address changed from 7 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to 7 7 Bell Yard London WC2A 2JR on 2022-12-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Change of details for Mr Jonathan Forester as a person with significant control on 2022-11-18

View Document

28/11/2228 November 2022 Director's details changed for Mr Jonathan Forester on 2022-11-18

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Salisbury House London Wall London EC2M 5QQ on 2021-11-08

View Document

17/06/2117 June 2021 Withdrawal of the directors' register information from the public register

View Document

17/06/2117 June 2021 Withdrawal of the directors' residential address register information from the public register

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 30/01/20 STATEMENT OF CAPITAL GBP 82

View Document

21/11/1921 November 2019 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