- Company Overview for AUTOMOTIVE IDEA LTD (09543968)
- Filing history for AUTOMOTIVE IDEA LTD (09543968)
- People for AUTOMOTIVE IDEA LTD (09543968)
- More for AUTOMOTIVE IDEA LTD (09543968)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 May 2022 | PSC04 | Change of details for Mr Michal Simko as a person with significant control on 30 April 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Michal Simko on 30 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 3 Swanscombe Street Swanscombe DA10 0BQ England to 3 Swanscombe Street Swanscombe Kent DA10 0BQ on 25 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
19 Apr 2022 | AD01 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to 3 Swanscombe Street Swanscombe DA10 0BQ on 19 April 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
05 Jan 2018 | CH01 | Director's details changed for Mr Michal Simko on 5 January 2018 | |
05 Jan 2018 | PSC04 | Change of details for Mr Michal Simko as a person with significant control on 5 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 25 London Street London W2 1HH England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 5 January 2018 | |
13 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Michal Simko on 16 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Michal Simko on 13 September 2016 |