AUTOBODY TECHNIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Micro company accounts made up to 2023-12-31

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

04/06/244 June 2024 Change of details for Gurpeet Singh Golhar as a person with significant control on 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

04/06/244 June 2024 Termination of appointment of Narinder Singh Golhar as a director on 2023-12-31

View Document

04/06/244 June 2024 Cessation of Narinder Singh Golhar as a person with significant control on 2023-12-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 104 Ruislip Road, Greenford, Middlesex UB6 9QH to Unit B4 Deseronto Trading Estate St. Marys Road Slough SL3 7EW on 2023-07-07

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Director's details changed for Mr Narinder Singh Golhar on 2021-10-01

View Document

04/04/224 April 2022 Change of details for Gurpeet Singh Golhar as a person with significant control on 2021-10-01

View Document

04/04/224 April 2022 Director's details changed for Mr Gurpreet Singh Golhar on 2021-10-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

04/10/214 October 2021 Cessation of Narinder Singh Golhar as a person with significant control on 2020-09-02

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / NARINDER SINGH GOLHAR / 30/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/11/1821 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH GOLHAR / 01/09/2017

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDER SINGH GOLHAR

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH GOLHAR / 03/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH GOLHAR / 01/09/2014

View Document

20/11/1420 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH GOLHAR / 24/10/2011

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1131 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/104 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR NARINDER SINGH GOLHAR

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR GURPREET SINGH GOLHAR

View Document

01/09/091 September 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