AUGMENTAS GROUP - History of Changes


DateDescription
2024-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN STJOHN-COLGAN / 08/04/2024
2024-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2024 FROM AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN ENGLAND
2024-03-16 delete person Daniele Anzano
2024-03-16 delete person David Williams
2024-03-16 delete person Derek Wells
2024-03-16 delete person Georgie Judd
2024-03-16 delete person Graham Wray
2024-03-16 delete person Jeff Richards
2024-03-16 delete person Julian Wathen
2024-03-16 delete person Marta Ayling
2024-03-16 delete person Michelle McMahon
2024-03-16 delete person Mike Coveney
2024-03-16 delete person Oscar Reeves
2024-03-16 delete person Sara Hollingsbee
2024-03-16 delete phone +44 (0)207 088 8028
2024-03-16 insert about_pages_linkeddomain insightbooster.com
2024-03-16 insert casestudy_pages_linkeddomain insightbooster.com
2024-03-16 insert client_pages_linkeddomain insightbooster.com
2024-03-16 insert contact_pages_linkeddomain insightbooster.com
2024-03-16 insert index_pages_linkeddomain insightbooster.com
2024-03-16 insert terms_pages_linkeddomain insightbooster.com
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-05 delete otherexecutives Mike Coveney
2023-05-05 delete about_pages_linkeddomain socialvalueuk.org
2023-05-05 delete alias Augmentas Group Limited
2023-05-05 delete client_pages_linkeddomain augmentasprojectmanagement.com
2023-05-05 delete client_pages_linkeddomain augmentastendering.com
2023-05-05 update founded_year 2016 => 2004
2023-05-05 update person_title Mike Coveney: Executive Director; Head; Director of Business Performance => Director Business Performance
2023-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN STJOHN-COLGAN / 13/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 delete about_pages_linkeddomain digitoolbox.com
2023-04-03 delete casestudy_pages_linkeddomain digitoolbox.com
2023-04-03 delete client_pages_linkeddomain digitoolbox.com
2023-04-03 delete contact_pages_linkeddomain digitoolbox.com
2023-04-03 delete index_pages_linkeddomain digitoolbox.com
2023-04-03 delete service_pages_linkeddomain digitoolbox.com
2023-04-03 delete terms_pages_linkeddomain digitoolbox.com
2022-11-27 delete phone +44 (0) 208 154 4057
2022-11-27 insert phone +44 (0)207 088 8028
2022-11-27 update person_title Mike Coveney: Executive Director; Head; Head of Business Transformation & Executive Director => Executive Director; Head; Director of Business Performance
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 delete person Matthew Cockill
2022-10-26 insert about_pages_linkeddomain justgiving.com
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-24 delete otherexecutives Zoë Wilson
2022-09-24 delete contact_pages_linkeddomain facebook.com
2022-09-24 delete person Zoë Wilson
2022-09-24 insert alias Augmentas Group Limited
2022-09-24 insert person Anne Doheny
2022-09-24 insert person Daniele Anzano
2022-09-24 insert person David Williams
2022-09-24 insert person Derek Wells
2022-09-24 insert person Georgie Judd
2022-09-24 insert person Graham Wray
2022-09-24 insert person Jeff Richards
2022-09-24 insert person Julian Wathen
2022-09-24 insert person Marta Ayling
2022-09-24 insert person Matthew Cockill
2022-09-24 insert person Michelle McMahon
2022-09-24 insert person Oscar Reeves
2022-09-24 insert person Sara Hollingsbee
2022-09-24 insert person Shaun Moore
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVENEY
2022-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOË MULLINS
2022-08-30 update statutory_documents TERMINATE DIR APPOINTMENT
2022-08-15 update statutory_documents CESSATION OF GLENN ST JOHN COLGAN AS A PSC
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ST JOHN COLGAN / 29/07/2022
2022-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052435900001
2022-08-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGMENTAS GROUP HOLDINGS LTD
2021-12-19 update person_title Lynette Toop: Business Support => Operations Manager
2021-12-19 update person_title Mike Coveney: Project Manager; Head of Business Transformation; Chartered Engineer => Project Manager; Head of Business Transformation & Executive Director; Chartered Engineer
2021-12-19 update person_title Zoë Wilson: Business Manager; Head of Operations => Executive Director; Business Manager; Head of Operations
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ST JOHN COLGAN / 19/10/2021
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-10-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN COVENEY
2021-10-07 update statutory_documents DIRECTOR APPOINTED MRS ZOË MARY ANNE MULLINS
2021-06-17 delete index_pages_linkeddomain augmentasprocurement.com
2021-06-17 delete index_pages_linkeddomain augmentasprojectmanagement.com
2021-06-17 delete index_pages_linkeddomain augmentastendering.com
2021-06-17 delete service_pages_linkeddomain augmentasprocurement.com
2021-06-17 delete service_pages_linkeddomain augmentasprojectmanagement.com
2021-06-17 delete service_pages_linkeddomain augmentastendering.com
2021-06-17 update founded_year null => 2016
2021-04-21 delete address George Curl Way Southampton SO19 2RZ
2021-04-21 delete phone +44 (0) 203 918 8550
2021-04-21 insert phone +44 (0) 208 154 4057
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-09-27 delete alias Augmentas Group Limited
2020-09-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-19 insert address George Curl Way Southampton SO19 2RZ
2020-07-19 insert alias Augmentas Group Limited
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert casestudy_pages_linkeddomain augmentasprojectmanagement.com
2020-06-19 insert casestudy_pages_linkeddomain augmentastendering.com
2020-06-19 insert client_pages_linkeddomain augmentasprojectmanagement.com
2020-06-19 insert client_pages_linkeddomain augmentastendering.com
2020-05-20 update website_status InternalTimeout => OK
2020-05-20 delete source_ip 104.18.60.104
2020-05-20 delete source_ip 104.18.61.104
2020-05-20 insert source_ip 109.203.118.119
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-03-14 update website_status OK => InternalTimeout
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052435900001
2018-02-11 delete source_ip 91.238.165.173
2018-02-11 insert source_ip 104.18.60.104
2018-02-11 insert source_ip 104.18.61.104
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-17 update website_status FlippedRobots => OK
2017-10-21 update website_status OK => FlippedRobots
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-08 delete source_ip 91.238.160.3
2017-09-08 insert source_ip 91.238.165.173
2017-08-07 update account_ref_day 30 => 31
2017-08-07 update account_ref_month 9 => 3
2017-08-07 update accounts_next_due_date 2018-06-30 => 2017-12-31
2017-07-18 update statutory_documents PREVSHO FROM 30/09/2017 TO 31/03/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-07 delete address 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS
2017-06-07 insert address AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE ENGLAND SO23 8BN
2017-06-07 update registered_address
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ST JOHN COLGAN / 02/05/2017
2017-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS
2017-04-26 insert company_previous_name EXCELLENCE@PACE LIMITED
2017-04-26 update name EXCELLENCE@PACE LIMITED => AUGMENTAS GROUP LIMITED
2017-03-21 update statutory_documents COMPANY NAME CHANGED EXCELLENCE@PACE LIMITED CERTIFICATE ISSUED ON 21/03/17
2017-03-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-10-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-09-28 update statutory_documents 28/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-16 update statutory_documents 28/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 2DS
2013-11-07 insert address 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-09-27 => 2013-09-28
2013-11-07 update returns_next_due_date 2014-10-25 => 2014-10-26
2013-10-23 update statutory_documents 28/09/13 FULL LIST
2013-10-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-10-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-09-27 update statutory_documents 27/09/13 FULL LIST
2013-07-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address 145 - 157 ST. JOHN STREET LONDON ENGLAND EC1V 4PY
2013-06-25 insert address 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 2DS
2013-06-25 update registered_address
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND
2012-10-12 update statutory_documents 27/09/12 FULL LIST
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ST JOHN COLGAN / 29/09/2012
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-10-26 update statutory_documents 27/09/11 FULL LIST
2011-08-04 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ST JOHN COLGAN / 01/05/2011
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ST JOHN COLGAN / 01/05/2011
2010-10-07 update statutory_documents 27/09/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ST JOHN COLGAN / 01/09/2010
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 105 BAKER STREET LONDON W1U 6NY
2009-10-28 update statutory_documents 27/09/09 FULL LIST
2009-09-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY CECILE JOHN-COLGAN
2009-07-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-02 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-12-23 update statutory_documents S366A DISP HOLDING AGM 30/09/04
2004-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION