AUTY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Registered office address changed from 2 Town End Morley Leeds LS27 8AQ England to Sycamore House High Street Morley Leeds LS27 9AW on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Adam Paul Rhodes on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Daniel John Rhodes on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 PREVSHO FROM 29/05/2019 TO 31/03/2019

View Document

08/05/198 May 2019 SECOND FILING OF AP01 FOR ADAM PAUL RHODES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/17

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

19/05/1719 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

21/02/1721 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

10/08/1610 August 2016 21/05/16 NO MEMBER LIST

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

29/05/1529 May 2015 DIRECTOR APPOINTED MR DANIEL JOHN RHODES

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ADAM PAUL RHODES

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 8 BLAKE STREET YORK YO1 8XJ ENGLAND

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

21/05/1521 May 2015 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