Advanced company searchLink opens in new window

GKN AUTOMOTIVE HOLDINGS LIMITED

Company number 12156613

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)
27 Sep 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
20 Jul 2023 PSC05 Change of details for Gkn Industries Limited as a person with significant control on 19 July 2023
21 Apr 2023 TM01 Termination of appointment of Matthew John Richards as a director on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 20 April 2023
21 Apr 2023 AP01 Appointment of Emma Jayne Hayward as a director on 20 April 2023
21 Apr 2023 AP01 Appointment of Mr John David Nicholson as a director on 20 April 2023
20 Apr 2023 TM01 Termination of appointment of Garry Elliot Barnes as a director on 20 April 2023
20 Apr 2023 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 20 April 2023
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
13 Sep 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 575,000,001
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
14 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 December 2019
14 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-14
  • GBP 1