Advanced company searchLink opens in new window

AUTONAUT LIMITED

Company number 08151940

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)
12 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
11 Aug 2016 AP01 Appointment of Mr Keith William Hamer as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Mr Roy Wyatt as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Mr Simon Jonathan Cole as a director on 28 July 2016
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 2,419
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 TM01 Termination of appointment of Gwyn Griffiths as a director on 27 July 2016
28 Jul 2016 TM01 Termination of appointment of James Rupert Fanshawe Cbe Rn as a director on 27 July 2016
26 Jul 2016 TM01 Termination of appointment of Marek Tadeusz Victor Scibor-Rylski as a director on 26 July 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,246.1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,246.1
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 3,461
29 Oct 2013 CH01 Director's details changed for Professor Gwyn Groffiths on 29 October 2013
01 Oct 2013 AP01 Appointment of Professor Gwyn Groffiths as a director
01 Oct 2013 AD01 Registered office address changed from Opal Marine Building Chichester Marina Chichester West Sussex PO20 7EJ United Kingdom on 1 October 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
19 Sep 2013 SH02 Sub-division of shares on 13 August 2013
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1000 ordianry at £1 each into each share of £1 into 10 ordianry shares of £0.10 each 13/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,000
28 May 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000