AUSTEN INSTANT TAPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-12-27 with updates

View Document

22/03/2422 March 2024 Appointment of Mr Mark Peter Knee as a director on 2023-07-21

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2022-12-31

View Document

22/03/2422 March 2024 Cessation of Howie Holdings Limited as a person with significant control on 2023-07-21

View Document

22/03/2422 March 2024 Notification of Giuseppe Di Marino as a person with significant control on 2023-07-21

View Document

22/03/2422 March 2024 Notification of Neil Shaw Howie as a person with significant control on 2023-07-21

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 9 in full

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

01/02/231 February 2023 All of the property or undertaking has been released and no longer forms part of charge 9

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 70 South Street Lancing BN15 8AJ on 2021-12-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 01/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 01/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / HOWIE HOLDINGS LIMITED / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 17/06/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 31/12/2017

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWIE HOLDINGS LIMITED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA HOWIE

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA HOWIE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 DIRECTOR APPOINTED MR GIUSEPPE DIMARINO

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED AUSTEN TAPES LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

16/01/1316 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM EASTLANDS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BU

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: EASTLANDS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BU

View Document

06/06/976 June 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 £ SR 6761@1 30/11/94

View Document

18/07/9518 July 1995 POS 30/11/94

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

15/09/6515 September 1965 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