Advanced company searchLink opens in new window

AUTO GUIDE LIMITED

Company number 13220504

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted