AUTO STEWARDS LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Braud Jean-Paul Michel on 2024-10-18

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

19/03/2419 March 2024 Notification of Braud Jean Paul Michel as a person with significant control on 2024-03-01

View Document

19/03/2419 March 2024 Cessation of Eric Degrange as a person with significant control on 2024-03-01

View Document

19/03/2419 March 2024 Termination of appointment of Eric Degrange as a director on 2024-03-01

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Centrum Secretaries Limited as a secretary on 2021-10-01

View Document

27/09/2127 September 2021 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Braud Jean-Paul Michel on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Eric Degrange on 2021-09-27

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR BRAUD JEAN-PAUL MICHEL

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC DEGRANGE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/05/1817 May 2018 COMPANY RESTORED ON 17/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 STRUCK OFF AND DISSOLVED

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

10/04/1710 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 07/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM, 788/790 FINCHLEY ROAD, TEMPLE FORTUNE, LONDON, NW11 7TJ

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DEGRANGE / 18/03/2016

View Document

14/07/1614 July 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

22/10/1522 October 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CHANEY

View Document

01/02/121 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/02/121 February 2012 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ERIC DEGRANGE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED FRANCOIS JACQUES HENRY CHANEY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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