Advanced company searchLink opens in new window

MYAUTO LIMITED

Company number 11776411

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)
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
10 Jan 2024 AA Accounts for a dormant company made up to 2 April 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
05 Jan 2023 AA Accounts for a dormant company made up to 3 April 2022
07 Dec 2022 CH01 Director's details changed for Geoffrey Douglas Head on 7 December 2022
23 Sep 2022 PSC05 Change of details for Cinch Group Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham, Surrey GU9 7XG England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
04 Jan 2022 AA Accounts for a dormant company made up to 28 March 2021
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
24 Nov 2020 PSC07 Cessation of Bca Central Limited as a person with significant control on 17 September 2020
24 Nov 2020 PSC02 Notification of Cinch Group Limited as a person with significant control on 17 September 2020
23 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
29 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-28
29 Mar 2019 CONNOT Change of name notice
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
22 Jan 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
18 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-18
  • GBP 1,000