- Company Overview for AUTO SHIFT GRABBER LIMITED (10511424)
- Filing history for AUTO SHIFT GRABBER LIMITED (10511424)
- People for AUTO SHIFT GRABBER LIMITED (10511424)
- More for AUTO SHIFT GRABBER LIMITED (10511424)
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 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
02 Jan 2024 | AD01 | Registered office address changed from Ehic PO Box 1577 Northampton NN2 1GD United Kingdom to 14 Clumber Drive Northampton NN3 3NX on 2 January 2024 | |
31 Dec 2023 | CERTNM |
Company name changed global health card (ghic) LIMITED\certificate issued on 31/12/23
|
|
13 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from PO Box 1577 International House PO Box 1577 Northampton NN2 1GD United Kingdom to Ehic PO Box 1577 Northampton NN2 1GD on 4 May 2020 | |
08 Mar 2020 | AD01 | Registered office address changed from PO Box 1577 International House PO Box 1577 Northampton NN2 1GD United Kingdom to PO Box 1577 International House PO Box 1577 Northampton NN2 1GD on 8 March 2020 | |
08 Mar 2020 | AD01 | Registered office address changed from International House PO Box 1577 Northampton NN2 1GD United Kingdom to PO Box 1577 International House PO Box 1577 Northampton NN2 1GD on 8 March 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
13 Jun 2019 | AD01 | Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF to International House PO Box 1577 Northampton NN2 1GD on 13 June 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
25 May 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
17 Dec 2016 | AD01 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom to International House 142 Cromwell Road Kensington London SW7 4EF on 17 December 2016 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|