AUTO CURATORS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/02/2528 February 2025 Registered office address changed from Trusolv Ltd Merdians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House Merdians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2025-02-28

View Document

26/02/2526 February 2025 Registered office address changed from Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE United Kingdom to Merdians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2025-02-26

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Resolutions

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Change of details for Auto Curators Holdings Limited as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD BAILEY / 31/10/2018

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD BAILEY / 08/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW LLOYD BAILEY

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/149 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company