Advanced company searchLink opens in new window

AUTO SHIFT GRABBER LIMITED

Company number 10511424

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
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
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted