AUGUSTAN COMPUTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/236 August 2023 | Final Gazette dissolved following liquidation |
| 06/08/236 August 2023 | Final Gazette dissolved following liquidation |
| 06/05/236 May 2023 | Return of final meeting in a members' voluntary winding up |
| 02/03/222 March 2022 | Registered office address changed from Townsend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02 |
| 31/07/2131 July 2021 | Registered office address changed from Augustan House Martineau Lane Hurst Reading Berkshire RG10 0SF to Townsend House Crown Road Norwich NR1 3DT on 2021-07-31 |
| 31/07/2131 July 2021 | Declaration of solvency |
| 31/07/2131 July 2021 | Appointment of a voluntary liquidator |
| 31/07/2131 July 2021 | Resolutions |
| 31/07/2131 July 2021 | Resolutions |
| 05/07/215 July 2021 | Micro company accounts made up to 2021-06-30 |
| 05/07/215 July 2021 | Previous accounting period shortened from 2022-03-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 06/04/216 April 2021 | DIRECTOR APPOINTED MRS SUSAN JANE CUMMINGS |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
| 23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 29/07/1529 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/02/1422 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/02/1210 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/03/103 March 2010 | SECRETARY APPOINTED MRS SUSAN CUMMINGS |
| 03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL CUMMINGS |
| 03/03/103 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CUMMINGS / 21/01/2010 |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 02/03/092 March 2009 | SECRETARY APPOINTED MR PAUL DAVID CUMMINGS |
| 02/03/092 March 2009 | APPOINTMENT TERMINATED SECRETARY DAVID CUMMINGS |
| 02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM AUGUSTAN HOUSE DUCKS MEADOW MARLBOROUGH WILTSHIRE SN8 4DE |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/01/0825 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/04/073 April 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/02/063 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
| 18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 19/01/0419 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
| 17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 09/02/039 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
| 29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 25/03/0225 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 25/03/0225 March 2002 | DIRECTOR RESIGNED |
| 12/02/0212 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
| 08/02/028 February 2002 | NEW SECRETARY APPOINTED |
| 25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 23/01/0123 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
| 16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 10/04/0010 April 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
| 25/02/0025 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
| 28/01/9928 January 1999 | NEW DIRECTOR APPOINTED |
| 28/01/9928 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/01/9928 January 1999 | SECRETARY RESIGNED |
| 28/01/9928 January 1999 | NEW DIRECTOR APPOINTED |
| 28/01/9928 January 1999 | DIRECTOR RESIGNED |
| 20/01/9920 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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