AUTONATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Termination of appointment of William Edward Orlando Corke as a director on 2023-02-28

View Document

17/10/2317 October 2023 Registered office address changed from City Gates House 2-4 Southgate Chichester PO19 8DJ England to Scot House Scot House Matford Park Rd Exeter EX2 8AW on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/09/2129 September 2021 Change of details for Mr Warren Spokes as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Change of details for Mr Callum John Campbell as a person with significant control on 2021-09-28

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM JOHN CAMPBELL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TAYYAB AKLHAQ

View Document

12/09/1712 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/08/1730 August 2017 TERMINATE DIR APPOINTMENT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/06/168 June 2016 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

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

View Accounts

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM JOHN CAMPBELL / 19/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN SPOKES / 19/10/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 2 ASHTON BUSINESS CENTRE ASHTON ROAD MARSH BARTON EXETER DEVON EX2 8LN ENGLAND

View Document

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 04/09/15 STATEMENT OF CAPITAL GBP 267.75

View Document

15/10/1515 October 2015 ADOPT ARTICLES 04/09/2015

View Document

15/10/1515 October 2015 SUB-DIVISION 04/09/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR TAYYAB AKHLAQ

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR CALLUM JOHN CAMPBELL

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR TAYYAB AKLHAQ

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR TAYYAB AKHLAQ

View Document

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

View Accounts

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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