AUGUSTUS GLOOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Certificate of change of name |
26/08/2526 August 2025 New | Termination of appointment of Ciaran Isaac Leeson as a director on 2024-12-01 |
26/08/2526 August 2025 New | Micro company accounts made up to 2024-09-30 |
26/08/2526 August 2025 New | Registered office address changed from 13673839, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to 10a Bridge Street Northampton NN1 1NW on 2025-08-26 |
26/08/2526 August 2025 New | Appointment of Diana Suzana Hernandez as a director on 2024-12-01 |
26/08/2526 August 2025 New | Cessation of Earl Street Capital Holdings Ltd as a person with significant control on 2024-12-01 |
26/08/2526 August 2025 New | Notification of a person with significant control statement |
03/12/243 December 2024 | Cessation of Danny Leeson as a person with significant control on 2024-12-01 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-08 with updates |
03/12/243 December 2024 | Notification of Earl Street Capital Holdings Ltd as a person with significant control on 2024-12-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Director's details changed for Mr Ciaran Isaac Leeson on 2024-03-13 |
13/03/2413 March 2024 | Registered office address changed from Building 14 Royal Ordnance Depot Weedon NN7 4PS England to 13673839, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 2024-03-13 |
03/12/233 December 2023 | Termination of appointment of Marcus Turner as a director on 2023-07-25 |
03/12/233 December 2023 | Confirmation statement made on 2023-11-08 with no updates |
19/10/2319 October 2023 | Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Building 14 Royal Ordnance Depot Weedon NN7 4PS on 2023-10-19 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/08/2316 August 2023 | Registered office address changed from Building 14 Royal Ordnance Depot Weedon NN7 4PS United Kingdom to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-08-16 |
28/07/2328 July 2023 | Appointment of Mr Ciaran Isaac Leeson as a director on 2023-05-08 |
28/07/2328 July 2023 | Termination of appointment of Danny Leeson as a director on 2023-05-08 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-09-30 |
09/11/229 November 2022 | Appointment of Mr Marcus Turner as a director on 2022-11-08 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/02/2218 February 2022 | Registered office address changed from 4 Winfield Street Rugby CV21 3SJ England to Building 14 Royal Ordnance Depot Weedon NN7 4PS on 2022-02-18 |
06/12/216 December 2021 | Current accounting period shortened from 2022-10-31 to 2022-09-30 |
12/10/2112 October 2021 | Incorporation |
More Company Information
Recently Viewed
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