AUTOBODYTECHNIK LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Termination of appointment of Lukasz Cyniewski as a director on 2025-04-09

View Document

23/04/2523 April 2025 Appointment of Tomasz Grauburg as a director on 2025-04-09

View Document

23/04/2523 April 2025 Notification of Tomasz Grauburg as a person with significant control on 2025-03-08

View Document

23/04/2523 April 2025 Cessation of Lukasz Cyniewski as a person with significant control on 2025-03-08

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Bozena Cyniewska as a director on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Marek Cyniewski as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Marek Cyniewski as a director on 2021-06-01

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 6 BELL STREET WEST BROMWICH B70 7BT ENGLAND

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOZENA CYNIEWSKA / 19/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 590A 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND UNITED KINGDOM

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ CYNIEWSKI / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAREK CYNIEWSKI / 19/09/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK CYNIEWSKI

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ CYNIEWSKI

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT 1 GUPTA TRADING ESTATE WEST BROMWICH STREET OLDBURY B69 3AP

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS BOZENA CYNIEWSKA

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ CYNIEWSKI / 01/10/2009

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK CYNIEWSKI / 01/10/2009

View Document

10/07/1010 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/096 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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