AUGUST JOE LIMITED

Company Documents

DateDescription
03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR KIERAN CURTIN / 07/10/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MAGDALENA GRUPA / 07/10/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MS ANNA MAGDALENA GRUPA / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/06/1514 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR FINBARR KIERAN CURTIN

View Document

14/07/1414 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/07/1322 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MS ANNA MAGDALENA GRUPA

View Document

16/06/1116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM

View Document

23/06/1023 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/0930 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information