AUSTIN WAYMAN LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Change of details for Mr Imran Ali as a person with significant control on 2024-03-07

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2022-05-31

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

10/08/2310 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/05/215 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

13/10/2013 October 2020 CURRSHO FROM 31/10/2019 TO 31/05/2019

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092525390001

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM KINGS COURT SUITE 5 33 KINGS STREET BLACKBURN LANCASHIRE BB2 2DH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 5 KING STREET BLACKBURN BB2 2DH ENGLAND

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN ALI / 27/07/2017

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR HASSAN MOHAMMAD

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM STRATA HOUSE 34A WATERLOO ROAD LONDON NW2 7UH

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 405 WHALLEY NEW ROAD BLACKBURN BB1 9SP ENGLAND

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR IMRAN ALI

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM STRATA HOUSE 34A WATERLOO ROAD LONDON NW2 7UH ENGLAND

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR HASSAN MOHAMMAD

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 9 BRITANNIA CRESCENT HUDDERSFIELD HD2 2ST ENGLAND

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR UMRAN CHAUDHRY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR UMRAN CHAUDHRY

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information