AUTO SELECT BEDFORD LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Waseem Nadeem as a director on 2024-06-05

View Document

18/04/2418 April 2024 Appointment of Mr Waseem Nadeem as a director on 2024-04-18

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Registration of charge 100856990003, created on 2023-07-27

View Document

16/05/2316 May 2023 Satisfaction of charge 100856990002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY FAISAL KHAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

05/12/195 December 2019 08/04/19 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100856990002

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100856990001

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR FAISAL KHAN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 30 MILL STREET BEDFORD MK40 3HD ENGLAND

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS SAIMA KHAN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR FAISAL KHAN

View Document

25/03/1625 March 2016 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