Advanced company searchLink opens in new window

AUTOMOTIVE PR LIMITED

Company number 02098313

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Arbour 255 Blackfriars Road London SE1 9AX on 11 September 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 31 Union Street London SE1 1SD to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 1 September 2020
27 Aug 2020 TM01 Termination of appointment of Mustapha Hasan Kortach as a director on 24 August 2020
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 TM01 Termination of appointment of Frank Ferguson Andrew as a director on 5 June 2017
28 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to 31 Union Street London SE1 1SD on 9 September 2015
02 Feb 2015 TM01 Termination of appointment of David Garel Rhys as a director on 30 January 2015
02 Feb 2015 TM01 Termination of appointment of Martin Charles Hayes as a director on 30 January 2015