Advanced company searchLink opens in new window

AUTOTRIP LTD

Company number 08703170

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)
31 Jul 2017 AP01 Appointment of Mr James Ian Finlayson as a director on 13 July 2017
25 Jul 2017 TM01 Termination of appointment of Simon Michael Drury as a director on 10 July 2017
25 Jul 2017 TM01 Termination of appointment of Martyn Robert Smith as a director on 7 July 2017
04 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 13/04/2017
04 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 201.79586
02 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AP01 Appointment of Mr Martyn Robert Smith as a director on 3 June 2016
08 Jul 2016 AP01 Appointment of Mr Simon Michael Drury as a director on 3 June 2016
16 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
27 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 184.994
24 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 184.994
26 Apr 2016 TM01 Termination of appointment of James Simon Blair Byrne as a director on 20 April 2016
14 Jan 2016 AP01 Appointment of Mr Alexander James Edward Nicholson as a director on 14 January 2016
10 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 715,982
10 Oct 2015 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 28 February 2015
10 Oct 2015 CH01 Director's details changed for Mr James Simon Blair Byrne on 28 February 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Apr 2015 SH02 Sub-division of shares on 4 March 2015
20 Apr 2015 SH08 Change of share class name or designation
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 125.611
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 09/02/2015
01 Feb 2015 AD01 Registered office address changed from Autotrip 14 Marshalsea Road London Greater London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015