Advanced company searchLink opens in new window

AUTOCURE REPAIRS AND DIAGNOSTICS LTD

Company number 11779866

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)
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
  • GBP 2
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
  • GBP 1
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted