Advanced company searchLink opens in new window

AUTOMOTION EVENTS LTD

Company number 12012168

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
23 Feb 2024 AP01 Appointment of Mr Gareth Rogers as a director on 12 February 2024
23 Feb 2024 PSC07 Cessation of Cinch Cars Limited as a person with significant control on 12 February 2024
14 Feb 2024 AP03 Appointment of Ms Christina Angela Smith as a secretary on 14 February 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 TM01 Termination of appointment of Haydn Geoffrey Dibble as a director on 1 December 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Jun 2023 PSC05 Change of details for Cinch Cars Limited as a person with significant control on 12 September 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
21 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,923.08
28 Jan 2022 AD01 Registered office address changed from Hill View the Common Woodgreen Fordingbridge SP6 2BQ United Kingdom to Warner House 1 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 28 January 2022
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
22 Aug 2021 MA Memorandum and Articles of Association
22 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
27 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Service agreement approved 06/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 1,428.58
26 Aug 2020 SH08 Change of share class name or designation
17 Aug 2020 AP01 Appointment of Mr Haydn Geoffrey Dibble as a director on 6 July 2020
17 Aug 2020 PSC02 Notification of Cinch Cars Limited as a person with significant control on 6 July 2020