- Company Overview for AUTO GUIDE LIMITED (13220504)
- Filing history for AUTO GUIDE LIMITED (13220504)
- People for AUTO GUIDE LIMITED (13220504)
- More for AUTO GUIDE LIMITED (13220504)
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 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
28 Aug 2023 | PSC07 | Cessation of Danish Safdar as a person with significant control on 27 August 2023 | |
28 Aug 2023 | PSC01 | Notification of Sheikh Safdar Majid as a person with significant control on 27 August 2023 | |
12 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from Unit 2210 Safestore Stockport Bryants, Bryant House 61/63 Wellington Rd North Stockport SK4 1HS United Kingdom to Vernon Mills Mersey Street Stockport SK1 2HX on 29 March 2023 | |
04 Nov 2022 | PSC04 | Change of details for Mr Danish Safdar as a person with significant control on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Danish Safdar on 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
01 Nov 2022 | AD01 | Registered office address changed from 74 Barton Road Swinton Manchester Greater Manchester M27 5LP England to Unit 2210 Safestore Stockport Bryants, Bryant House 61/63 Wellington Rd North Stockport SK4 1HS on 1 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
14 Dec 2021 | PSC04 | Change of details for Mr Danish Safdar as a person with significant control on 12 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 76 Regal House Duke Street Stockport SK1 3AB England to 74 Barton Road Swinton Manchester Greater Manchester M27 5LP on 14 December 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
12 May 2021 | PSC01 | Notification of Danish Safdar as a person with significant control on 11 May 2021 | |
12 May 2021 | PSC07 | Cessation of Sheikh Safdar Majid as a person with significant control on 11 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
08 May 2021 | CH01 | Director's details changed for Mr Danish Safdar on 8 May 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 2-B Ruskin Road North Reddish Stockport SK5 6JS England to 76 Regal House Duke Street Stockport SK1 3AB on 14 April 2021 | |
23 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-23
|