AUXILIUM PROJECTS LTD.

Company Documents

DateDescription
19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MS LYNSEY ANNE BOOTHER / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNSEY ANNE BOOTHER / 22/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 84 LODGE ROAD PARTNERSHIP HOUSE SOUTHAMPTON HAMPSHIRE SO14 6RG ENGLAND

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 4 COWDOWN BUSINESS PARK MICHELDEVER WINCHESTER HAMPSHIRE SO21 3DN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY ANNE BOOTHER / 17/02/2015

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY ANNE BOOTHER / 10/08/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/11/1122 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

24/11/1024 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY BOOTHER / 16/06/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED JAMBOREE MARKETING LTD CERTIFICATE ISSUED ON 31/01/10

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED LYNSEY BOOTHER

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGDALE

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE HOLLINGDALE / 13/10/2009

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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