AUTOBODYTECHNIK LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 23/04/2523 April 2025 | Termination of appointment of Lukasz Cyniewski as a director on 2025-04-09 |
| 23/04/2523 April 2025 | Appointment of Tomasz Grauburg as a director on 2025-04-09 |
| 23/04/2523 April 2025 | Notification of Tomasz Grauburg as a person with significant control on 2025-03-08 |
| 23/04/2523 April 2025 | Cessation of Lukasz Cyniewski as a person with significant control on 2025-03-08 |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 18/04/2418 April 2024 | Registered office address changed from 590a Kingsbury Road Erdington Birmingham B24 9nd England to Unit 12 Ridgacre Trade Park Church Lane West Bromwich B71 1DD on 2024-04-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
| 15/06/2115 June 2021 | Termination of appointment of Bozena Cyniewska as a director on 2021-06-01 |
| 14/06/2114 June 2021 | Cessation of Marek Cyniewski as a person with significant control on 2021-06-01 |
| 14/06/2114 June 2021 | Termination of appointment of Marek Cyniewski as a director on 2021-06-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 6 BELL STREET WEST BROMWICH B70 7BT ENGLAND |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BOZENA CYNIEWSKA / 19/09/2019 |
| 19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 590A 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND UNITED KINGDOM |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ CYNIEWSKI / 19/09/2019 |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAREK CYNIEWSKI / 19/09/2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018 |
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK CYNIEWSKI |
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ CYNIEWSKI |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT 1 GUPTA TRADING ESTATE WEST BROMWICH STREET OLDBURY B69 3AP |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 06/11/146 November 2014 | DIRECTOR APPOINTED MRS BOZENA CYNIEWSKA |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 02/08/132 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 09/07/139 July 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
| 03/06/133 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/07/1010 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ CYNIEWSKI / 01/10/2009 |
| 10/07/1010 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAREK CYNIEWSKI / 01/10/2009 |
| 10/07/1010 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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