Advanced company searchLink opens in new window

BRITISH AUTOGENIC SOCIETY LIMITED

Company number 04315313

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Nov 2023 AD02 Register inspection address has been changed from 10 Ward Path Chelmsford CM2 6YS England to 36-38 Cornhill Exchange Cornhill London EC3V 3NG
09 Aug 2023 CH01 Director's details changed for Jane Bird on 9 August 2023
07 Aug 2023 CH01 Director's details changed for Miss Donna Flack on 7 August 2023
07 Aug 2023 AP01 Appointment of Ms Patricia Toward as a director on 13 May 2023
07 Aug 2023 TM01 Termination of appointment of Patricia Toward as a director on 1 July 2011
07 Aug 2023 AP01 Appointment of Ms Patricia Toward as a director on 1 July 2011
07 Aug 2023 TM01 Termination of appointment of Linda Beatrice Baines as a director on 13 May 2023
07 Aug 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct High Holborn London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 7 August 2023
18 May 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 TM01 Termination of appointment of Xiaotian Tang as a director on 16 January 2023
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Chris Perrin as a director on 14 May 2022
16 May 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Dec 2021 AD02 Register inspection address has been changed from Flat C 22, Cardozo Road Holloway London N7 9RL United Kingdom to 10 Ward Path Chelmsford CM2 6YS
14 Dec 2021 TM01 Termination of appointment of Judith Rosamund Wren as a director on 3 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Chris Perrin on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Xiaotian Tang on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Dr Linda Beatrice Baines on 15 September 2021
07 Sep 2021 PSC08 Notification of a person with significant control statement
03 Sep 2021 PSC07 Cessation of Judith Rosamund Wren as a person with significant control on 3 September 2021
06 Aug 2021 TM01 Termination of appointment of Ruth Tiffany Naylor as a director on 15 July 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 MA Memorandum and Articles of Association