Advanced company searchLink opens in new window

AUTOGRAPH CARE GROUP HOLDINGS LTD

Company number 11666267

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Nov 2023 TM01 Termination of appointment of Christopher Ball as a director on 26 November 2023
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 10 October 2022
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with updates
27 Oct 2021 CERTNM Company name changed 4AWH holdings LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
15 Apr 2021 AP01 Appointment of Mr Christopher Ball as a director on 11 January 2021
31 Mar 2021 AD01 Registered office address changed from Cabot Square Capital Llp 1 Connaught Place London W2 2ET United Kingdom to C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU on 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Mar 2021 TM01 Termination of appointment of Anthony Chester John Acton as a director on 1 February 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2021 SH08 Change of share class name or designation
08 Mar 2021 SH10 Particulars of variation of rights attached to shares
01 Mar 2021 SH10 Particulars of variation of rights attached to shares
01 Mar 2021 SH08 Change of share class name or designation
21 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 601.6
14 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
08 Sep 2020 CH01 Director's details changed for Mr Adam Welsh on 28 August 2020
23 Jan 2020 TM01 Termination of appointment of Alistair Maxwell How as a director on 23 January 2020
02 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 601.2