Advanced company searchLink opens in new window

AUTO IMAGE LONDON LIMITED

Company number 09951054

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)
17 Jan 2024 AA Micro company accounts made up to 30 March 2023
11 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 30 March 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Aug 2022 PSC07 Cessation of Shaun Isidore as a person with significant control on 8 August 2022
08 Aug 2022 PSC04 Change of details for Mr Shaun Isidore as a person with significant control on 8 August 2022
08 Aug 2022 PSC01 Notification of Kyla Barnes as a person with significant control on 8 August 2022
21 Jul 2022 TM01 Termination of appointment of Shaun Isidore as a director on 20 July 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
23 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 May 2021 AD01 Registered office address changed from 140 Burnham Road Dartford Kent DA1 5AZ England to 45 King Henry’S Drive King Henrys Drive New Addington Croydon CR0 0PD on 1 May 2021
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 AD01 Registered office address changed from Unit I2 Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS to 140 Burnham Road Dartford Kent DA1 5AZ on 26 March 2021
10 Mar 2021 AP01 Appointment of Miss Kyla Barnes as a director on 1 January 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 TM02 Termination of appointment of Kyla Barnes as a secretary on 20 September 2020
27 Aug 2020 TM01 Termination of appointment of Kyla Barnes as a director on 1 May 2020
15 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
24 Dec 2019 AD01 Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX England to Unit I2 Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS on 24 December 2019
24 Dec 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
22 Nov 2019 AAMD Amended total exemption full accounts made up to 31 January 2019
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
26 Apr 2019 AAMD Amended total exemption full accounts made up to 31 January 2018
17 Apr 2019 AAMD Amended total exemption full accounts made up to 31 January 2018