AUTOCURE REPAIRS AND DIAGNOSTICS LTD
Company number 11779866
- Company Overview for AUTOCURE REPAIRS AND DIAGNOSTICS LTD (11779866)
- Filing history for AUTOCURE REPAIRS AND DIAGNOSTICS LTD (11779866)
- People for AUTOCURE REPAIRS AND DIAGNOSTICS LTD (11779866)
- More for AUTOCURE REPAIRS AND DIAGNOSTICS LTD (11779866)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
28 Nov 2023 | AD01 | Registered office address changed from 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU United Kingdom to 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 28 November 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
18 Nov 2022 | PSC01 | Notification of Stevan Forest as a person with significant control on 18 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Christian Jay as a person with significant control on 18 November 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Stevan Forest as a director on 18 November 2022 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Aug 2022 | PSC07 | Cessation of Stevan Forest as a person with significant control on 12 August 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mr Christian Jay as a person with significant control on 12 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Stevan Forest as a director on 12 August 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Christian Jay as a person with significant control on 14 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Christian Jay as a person with significant control on 14 October 2020 | |
14 Oct 2020 | PSC01 | Notification of Stevan Forest as a person with significant control on 14 October 2020 | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
05 Mar 2019 | AP01 | Appointment of Mr Stevan Forest as a director on 5 March 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|