Advanced company searchLink opens in new window

AUTOVISTA FINANCING UK LIMITED

Company number 11316740

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Mar 2024 MR04 Satisfaction of charge 113167400001 in full
05 Jan 2024 AA Full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 3 March 2023
09 Aug 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Mr Thomas Edward Ovenden as a director on 5 July 2022
01 Jun 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
22 Dec 2021 PSC05 Change of details for Autovista Limited as a person with significant control on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 December 2021
14 Oct 2021 AP01 Appointment of Mr Laurence Scott Jacobson as a director on 6 October 2021
14 Oct 2021 TM01 Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021
29 Jun 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 PSC07 Cessation of Autovista Group Limited as a person with significant control on 31 December 2018
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
20 Apr 2021 PSC02 Notification of Autovista Limited as a person with significant control on 31 December 2018
20 Apr 2021 PSC07 Cessation of Timothy Flynn as a person with significant control on 31 December 2018
23 Jul 2020 AA Full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
23 May 2019 RP04CS01 Second filing of Confirmation Statement dated 17/04/2019
29 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 23/05/2019
28 Mar 2019 TM01 Termination of appointment of John Stephen Evans as a director on 27 March 2019