JOHN AUSTEN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-04 with updates |
| 17/12/2417 December 2024 | Memorandum and Articles of Association |
| 12/12/2412 December 2024 | Resolutions |
| 14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-13 |
| 14/11/2414 November 2024 | Appointment of Mrs Marilyn Agnes Austen as a director on 2024-11-13 |
| 01/03/241 March 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 11/02/2411 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 03/03/233 March 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 11/02/2311 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 05/10/225 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with updates |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 19/04/2119 April 2021 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK JOHN AUSTEN / 19/04/2021 |
| 19/04/2119 April 2021 | REGISTERED OFFICE CHANGED ON 19/04/2021 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA ENGLAND |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O PAUL AUSTEN ASSOCIATES LTD RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY ENGLAND |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
| 28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 08/02/168 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/02/1411 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 12/02/1312 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/03/113 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/02/1018 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN AUSTEN / 18/02/2010 |
| 21/05/0921 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 04/02/084 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 08/02/078 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 08/03/068 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 07/04/057 April 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
| 18/03/0418 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
| 25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
| 25/02/0425 February 2004 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB |
| 04/02/044 February 2004 | DIRECTOR RESIGNED |
| 04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/02/044 February 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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