Advanced company searchLink opens in new window

AUTEV LTD

Company number 05632198

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)
25 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Aug 2012 AP01 Appointment of Ms Pamela Rosemary Wilson as a director
25 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Seamus Martin on 1 June 2011
25 Nov 2011 CH03 Secretary's details changed for Seamus Martin on 1 June 2011
27 May 2011 CERTNM Company name changed reg the dog LTD\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
27 May 2011 CONNOT Change of name notice
17 Mar 2011 AD01 Registered office address changed from Rose Cottage Seal Chart Sevenoaks Kent TN15 0EZ United Kingdom on 17 March 2011
11 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Pamela Wilson as a director
10 Jun 2010 CERTNM Company name changed kobe design LTD\certificate issued on 10/06/10
  • CONNOT ‐
03 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
26 May 2010 AD01 Registered office address changed from Rose Cottage Seal Chart Seal Chart Sevenoaks Kent TN15 0EZ England on 26 May 2010
20 May 2010 AD01 Registered office address changed from St Julian's St Julian's Underriver Sevenoaks Kent TN15 0RX England on 20 May 2010
17 Dec 2009 AD01 Registered office address changed from St Julian's St Julian's Underriver Sevenoaks Kent TN15 0RX England on 17 December 2009
17 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
17 Dec 2009 AD01 Registered office address changed from Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP on 17 December 2009
17 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
29 Dec 2008 MEM/ARTS Memorandum and Articles of Association
08 Dec 2008 CERTNM Company name changed ds 2 web hosting & media LIMITED\certificate issued on 09/12/08
04 Dec 2008 363a Return made up to 22/11/08; full list of members
04 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
07 Dec 2007 AA Accounts for a dormant company made up to 30 November 2007