Advanced company searchLink opens in new window

AUTOMOTIONAL LTD

Company number 05845552

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)
22 Apr 2024 AA Accounts for a dormant company made up to 17 July 2023
19 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
12 Dec 2022 AA Accounts for a dormant company made up to 24 July 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
17 May 2022 AA01 Current accounting period shortened from 31 July 2022 to 17 July 2022
05 Jan 2022 AP01 Appointment of Mr Sebastian Paul Goldin as a director on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Sebastian Paul Goldin as a director on 5 January 2022
05 Jan 2022 AP01 Appointment of Mr Sebastian Paul Goldin as a director on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Ian Mcintosh as a director on 5 January 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
14 Jun 2021 PSC05 Change of details for Nfe Group Limited as a person with significant control on 19 October 2020
10 May 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Oct 2020 AA Micro company accounts made up to 9 March 2020
20 Oct 2020 AA01 Previous accounting period shortened from 9 March 2021 to 31 July 2020
19 Oct 2020 AA01 Previous accounting period shortened from 10 March 2020 to 9 March 2020
01 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2020 MR01 Registration of charge 058455520001, created on 18 May 2020
18 May 2020 SH03 Purchase of own shares.
21 Apr 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 40
17 Mar 2020 TM02 Termination of appointment of Andrew Richard Neale as a secretary on 10 March 2020
17 Mar 2020 TM01 Termination of appointment of Gregory Richard John Ford as a director on 10 March 2020
17 Mar 2020 TM01 Termination of appointment of Andrew Richard Neale as a director on 10 March 2020