Advanced company searchLink opens in new window

AUTOTECK ACCESSORIES LTD.

Company number 10736675

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)
23 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
22 May 2024 PSC04 Change of details for Mr James Manley as a person with significant control on 10 May 2023
21 May 2024 CH01 Director's details changed for Mrs Wendy Ann Manley on 10 May 2023
21 May 2024 CH01 Director's details changed for Mr James Manley on 10 May 2023
07 May 2024 PSC04 Change of details for Mr James Manley as a person with significant control on 1 May 2024
07 May 2024 CH01 Director's details changed for Mrs Wendy Ann Manley on 1 May 2024
07 May 2024 CH01 Director's details changed for Mr James Manley on 1 May 2024
07 May 2024 AD01 Registered office address changed from C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 7 May 2024
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
17 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Oct 2018 AD01 Registered office address changed from Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD England to C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 16 October 2018
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from No5 Croydon Lane Croydon Lane Banstead SM7 3AS England to Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD on 7 March 2018
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted