Advanced company searchLink opens in new window

AUTOCANTEEN LTD

Company number 12600248

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)
08 May 2024 PSC04 Change of details for Mr Rostyslav Kerei as a person with significant control on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr Rostyslav Kerei on 7 May 2024
07 May 2024 AD01 Registered office address changed from C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH England to Building 1 Chalfont Park Gerrards Cross SL9 0HT on 7 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Sep 2023 PSC04 Change of details for Mr Rostyslav Kerei as a person with significant control on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Rostyslav Kerei on 4 September 2023
04 Sep 2023 PSC05 Change of details for Nmediasystems Ltd as a person with significant control on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from 1 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England to C/O Freedom Accountancy Ltd 1, the Junction Charles Street, Horbury Wakefield West Yorkshire WF4 5FH on 4 September 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
21 Aug 2023 PSC05 Change of details for Nmedia Systems Ltd as a person with significant control on 16 August 2023
16 Aug 2023 PSC02 Notification of Nmedia Systems Ltd as a person with significant control on 19 May 2023
16 Aug 2023 AP01 Appointment of Mr Sergii Khomenko as a director on 16 August 2023
16 Aug 2023 PSC07 Cessation of Sergii Khomenko as a person with significant control on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Sergii Khomenko as a director on 16 August 2023
13 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
13 Jun 2023 PSC01 Notification of Rostyslav Kerei as a person with significant control on 13 May 2020
13 Jun 2023 PSC07 Cessation of Rostyslav Kerei as a person with significant control on 17 December 2021
29 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
10 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Sep 2021 SH02 Sub-division of shares on 10 September 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
13 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-13
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted