AUTOFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Harry Alan Edworthy on 2025-07-24

View Document

06/08/256 August 2025 NewChange of details for Mr Harry Alan Edworthy as a person with significant control on 2025-07-24

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

19/07/2419 July 2024 Change of details for Mr Harry Alan Edworthy as a person with significant control on 2024-07-15

View Document

19/07/2419 July 2024 Director's details changed for Mr Harry Alan Edworthy on 2024-07-15

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

01/06/231 June 2023 Termination of appointment of Mark David Edworthy as a director on 2023-06-01

View Document

01/06/231 June 2023 Notification of Harry Alan Edworthy as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Mark David Edworthy as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Paul Neil Scantlebury as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Harry Alan Edworthy as a director on 2023-06-01

View Document

06/04/236 April 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Change of details for Mr Mark David Edworthy as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Mark David Edworthy on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Paul Neil Scantlebury as a person with significant control on 2022-12-20

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEIL SCANTLEBURY

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 12/05/2020

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED AVENUE 7 LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CESSATION OF MARK EDWIN HEALEY AS A PSC

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 02/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 COMPANY NAME CHANGED LUXYLIGHTS LIMITED CERTIFICATE ISSUED ON 26/09/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID EDWORTHY

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK IP12 1RS

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR MARK DAVID EDWORTHY

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON GASKIN

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR SIMON NICHOLAS GASKIN

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 194 VICTORIA ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3LG UNITED KINGDOM

View Document

15/10/1215 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED SPS LED LIGHTS UK LTD CERTIFICATE ISSUED ON 15/10/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY

View Document

09/08/129 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MARK DAVID EDWORTHY

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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