AUDPEN GR LIMITED

08455458
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 23 Buy now
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2024 accounts Annual Accounts 26 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 25 Buy now
24 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 22 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
16 Feb 2021 accounts Annual Accounts 21 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Sep 2019 accounts Annual Accounts 6 Buy now
26 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
25 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
25 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
24 Jul 2019 officers Appointment of secretary (Mr Paul Hallam) 2 Buy now
24 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
07 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 6 Buy now
14 Jun 2017 accounts Annual Accounts 6 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 7 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 8 Buy now
27 Mar 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 officers Change of particulars for secretary (Paul Hallam) 1 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Christopher Charles Mcgill) 2 Buy now
08 Apr 2014 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
02 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2013 incorporation Incorporation Company 29 Buy now