AUGUSTUS GLOOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 NewTermination of appointment of Ciaran Isaac Leeson as a director on 2024-12-01

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewRegistered 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

View Document

26/08/2526 August 2025 NewAppointment of Diana Suzana Hernandez as a director on 2024-12-01

View Document

26/08/2526 August 2025 NewCessation of Earl Street Capital Holdings Ltd as a person with significant control on 2024-12-01

View Document

26/08/2526 August 2025 NewNotification of a person with significant control statement

View Document

03/12/243 December 2024 Cessation of Danny Leeson as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-08 with updates

View Document

03/12/243 December 2024 Notification of Earl Street Capital Holdings Ltd as a person with significant control on 2024-12-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Director's details changed for Mr Ciaran Isaac Leeson on 2024-03-13

View Document

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

View Document

03/12/233 December 2023 Termination of appointment of Marcus Turner as a director on 2023-07-25

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

28/07/2328 July 2023 Appointment of Mr Ciaran Isaac Leeson as a director on 2023-05-08

View Document

28/07/2328 July 2023 Termination of appointment of Danny Leeson as a director on 2023-05-08

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Appointment of Mr Marcus Turner as a director on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

06/12/216 December 2021 Current accounting period shortened from 2022-10-31 to 2022-09-30

View Document

12/10/2112 October 2021 Incorporation

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