AUGUSTINE GOODVIBES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

21/06/2421 June 2024 Change of details for Mr Nicholas Simon Knowles as a person with significant control on 2024-06-14

View Document

21/06/2421 June 2024 Director's details changed for Mr Nicholas Simon Knowles on 2024-06-14

View Document

11/07/2311 July 2023 Director's details changed for Mr Nicholas Simon Knowles on 2023-06-28

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

11/07/2311 July 2023 Change of details for Mr Nicholas Simon Knowles as a person with significant control on 2023-06-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM PALLADIUM HOUSE 1- ARGYLL STREET LONDON W1F 7LD ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON KNOWLES / 03/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON KNOWLES / 03/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

05/07/185 July 2018 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