AUSTENTATIOUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Daniel Nils Roberts on 2025-03-28

View Document

11/04/2511 April 2025 Director's details changed for Rachel Parris on 2025-03-28

View Document

11/04/2511 April 2025 Director's details changed for Joseph Morpurgo on 2025-03-28

View Document

11/04/2511 April 2025 Director's details changed for Amy Louise Cooke Hodgson on 2025-03-28

View Document

12/06/2412 June 2024 Termination of appointment of Andrew Murray as a director on 2024-06-10

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Appointment of Ms Lauren Shearing as a director on 2024-03-23

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-23

View Document

12/03/2412 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 2022-01-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR DANIEL NILS ROBERTS

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 8

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 7

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED CHARLOTTE GITTINS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATIE CARIAD LLOYD / 01/09/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O FARROW ACCOUNTING AND TAX LIMITED 94-95 SOUTH WORPLE WAY LONDON SW14 8ND

View Document

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM GROUND FLOOR FLAT 10 CAVENDISH ROAD LONDON N4 1RT ENGLAND

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 1A THE MOORINGS DANE ROAD INDUSTRIAL ESTATE SALE CHESHIRE M33 7BP UNITED KINGDOM

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANWYL WHITEHEAD

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED KATIE CARIAD LLOYD

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED ANDREW MURRAY

View Document

17/04/1317 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 6

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED AMY LOUISE HODGSON

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED JOSEPH MORPURGO

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED RACHEL PARRIS

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED GRAHAM DICKSON

View Document

26/02/1326 February 2013 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