Advanced company searchLink opens in new window

AUDREY BECKER LIMITED

Company number 09184229

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)
26 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
21 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
27 Mar 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
11 Jan 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
21 May 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
22 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
25 May 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
28 Jun 2018 CH01 Director's details changed for Mr Anastasios Vlachopoulos on 7 December 2017
28 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 5a Deadmans Lane Greenham Thatcham RG19 8XS on 28 June 2018
14 Dec 2017 AA Micro company accounts made up to 31 August 2017
10 Dec 2017 AD02 Register inspection address has been changed from 46 Two Rivers Way Newbury RG14 5TE England to 5a Deadmans Lane Greenham Thatcham RG19 8XS
20 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
27 May 2017 AA Micro company accounts made up to 31 August 2016
22 Oct 2016 AD03 Register(s) moved to registered inspection location 46 Two Rivers Way Newbury RG14 5TE
22 Oct 2016 AD02 Register inspection address has been changed to 46 Two Rivers Way Newbury RG14 5TE
22 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 1,500
21 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Jan 2016 CH01 Director's details changed for Anastasios Vlachopoulos on 16 December 2015