Advanced company searchLink opens in new window

AUGA TECHNOLOGIES LIMITED

Company number 05885409

Filter by category

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)
05 Jul 2013 AP01 Appointment of Mr Guy Rolfe as a director
04 Jul 2013 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 4 July 2013
20 Jun 2013 MR01 Registration of charge 058854090001
15 May 2013 TM01 Termination of appointment of Rolfe Swinton as a director
13 May 2013 SH03 Purchase of own shares.
03 May 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 131,365
03 May 2013 SH08 Change of share class name or designation
03 May 2013 SH06 Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 118,828
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 131,364.00
07 Jan 2013 AUD Auditor's resignation
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 105,147.00
05 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2012 AD01 Registered office address changed from Loft E 87 Paul St. London EC2A 4NQ on 24 January 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 93,002
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 93,002
20 Dec 2011 AP01 Appointment of Mr Richard Scott Taylor as a director
14 Dec 2011 AP01 Appointment of Jeff Krentz as a director
17 Nov 2011 TM01 Termination of appointment of Gavin Poolman as a director
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Statement of auth cap in art 3 is revoked 26/09/2011
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010