AUTOHORN GROUP LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

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

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registration of charge 096569870001, created on 2022-05-13

View Document

01/04/221 April 2022 Secretary's details changed for Frances Baines on 2021-11-04

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

29/06/2029 June 2020 CESSATION OF RICHARD JAMES BAINES AS A PSC

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES

View Document

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

View Accounts

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAINES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES BAINES

View Document

21/07/1621 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW UNITED KINGDOM

View Document

16/10/1516 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 100000

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR LEE RAMON UNDERWOOD

View Document

15/10/1515 October 2015 14/08/15 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS FRANCES MARY BAINES

View Document

25/06/1525 June 2015 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