AUTOD2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
19/10/2319 October 2023 | Appointment of Mr John David Veichmanis as a director on 2023-10-18 |
19/10/2319 October 2023 | Termination of appointment of James Charles Fraser Hind as a director on 2023-10-18 |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
07/10/237 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
07/10/237 October 2023 | |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
12/10/2212 October 2022 | |
06/02/226 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Sub-division of shares on 2016-08-08 |
21/01/2221 January 2022 | Second filing of the annual return made up to 2014-02-28 |
21/01/2221 January 2022 | |
21/01/2221 January 2022 | Second filing of the annual return made up to 2016-02-29 |
21/01/2221 January 2022 | Second filing of the annual return made up to 2013-02-28 |
21/01/2221 January 2022 | Second filing of the annual return made up to 2015-02-28 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2020-02-29 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2019-02-28 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2018-02-28 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2017-02-28 |
20/01/2220 January 2022 | Second filing of a statement of capital following an allotment of shares on 2019-08-08 |
20/01/2220 January 2022 | Second filing of a statement of capital following an allotment of shares on 2016-08-08 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
02/12/212 December 2021 | Registration of charge 079680130002, created on 2021-11-29 |
01/12/211 December 2021 | Satisfaction of charge 079680130001 in full |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2017-06-13 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2017-09-04 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2012-02-28 |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Resolutions |
22/06/2122 June 2021 | Cessation of Sebastien Duval as a person with significant control on 2021-06-14 |
22/06/2122 June 2021 | Appointment of Mr. David Santoro as a director on 2021-06-14 |
22/06/2122 June 2021 | Appointment of Mr. James Hind as a director on 2021-06-14 |
18/06/2118 June 2021 | Termination of appointment of Adam Frederick King as a director on 2021-06-14 |
18/06/2118 June 2021 | Notification of Carwow Ltd as a person with significant control on 2021-06-14 |
18/06/2118 June 2021 | Registered office address changed from 2nd Floor, Verde Building Bressenden Place London SW1E 5DH England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 2021-06-18 |
18/06/2118 June 2021 | Registered office address changed from Dean Park House Second Floor Suite 1, 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England to 2nd Floor, Verde Building Bressenden Place London SW1E 5DH on 2021-06-18 |
18/06/2118 June 2021 | Current accounting period shortened from 2022-05-31 to 2021-12-31 |
18/06/2118 June 2021 | Termination of appointment of Sebastien Duval as a director on 2021-06-14 |
18/06/2118 June 2021 | Termination of appointment of Michael Anthony Barnett as a director on 2021-06-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/12/2017 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | Confirmation statement made on 2020-02-29 with updates |
06/03/206 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FREDERICK KING / 29/02/2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SEBASTION DUVAL / 29/02/2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FREDERICK KING / 26/02/2020 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM THE CHOCOLATE BOX 8-10 CHRISTCHURCH ROAD 1ST FLOOR OFFICE BOURNEMOUTH DORSET BH1 3NA ENGLAND |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/08/1913 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 207.41 |
13/08/1913 August 2019 | Statement of capital following an allotment of shares on 2019-08-13 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
07/03/197 March 2019 | Confirmation statement made on 2019-02-28 with updates |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/11/1813 November 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 186.74 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | Confirmation statement made on 2018-02-28 with no updates |
28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KING / 28/02/2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
10/04/1710 April 2017 | Confirmation statement made on 2017-02-28 with updates |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 76 SHELLEY ROAD EAST BOURNEMOUTH DORSET BH7 6HB |
22/09/1622 September 2016 | CONSOLIDATION 01/08/16 |
22/09/1622 September 2016 | Consolidation of shares on 2016-08-01 |
01/08/161 August 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 200 |
01/08/161 August 2016 | Statement of capital following an allotment of shares on 2016-08-01 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | DIRECTOR APPOINTED MR SIMON DAVID THOMAS |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/03/169 March 2016 | Annual return made up to 2016-02-29 with full list of shareholders |
09/03/169 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual return made up to 2015-02-28 with full list of shareholders |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual return made up to 2014-02-28 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR MICHAEL BARNETT |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR ADAM KING |
07/03/137 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM KING |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT |
06/03/136 March 2013 | CURREXT FROM 28/02/2013 TO 31/05/2013 |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM KING |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM E43 SAN REMO TOWER S SEA ROAD BOSCOMBE DORSET BH5 1JY ENGLAND |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN DUVAL / 06/03/2013 |
07/01/137 January 2013 | DIRECTOR APPOINTED MR ADAM KING |
07/01/137 January 2013 | DIRECTOR APPOINTED MR MICHAEL BARNETT |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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