Advanced company searchLink opens in new window

NH AUTOS LIMITED

Company number 09638313

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 CS01 Confirmation statement made on 15 June 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AD01 Registered office address changed from Gable End Leighton Road Edlesborough Dunstable LU6 2ES England to 1st Floor 11 High Street Tring HP23 5AL on 16 January 2023
05 Aug 2022 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
29 Jul 2022 TM02 Termination of appointment of Lynnette Dawn Mills as a secretary on 2 February 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Nov 2020 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom to Gable End Leighton Road Edlesborough Dunstable LU6 2ES on 23 November 2020
01 Jul 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
06 May 2020 PSC04 Change of details for Mr Nicholas James Frances Hewison as a person with significant control on 1 April 2020
06 May 2020 CH01 Director's details changed for Mr Nicholas James Frances Hewison on 1 April 2020
10 Sep 2019 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 PSC01 Notification of Nicholas James Frances Hewison as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100