AUTOD2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr John David Veichmanis as a director on 2023-10-18

View Document

19/10/2319 October 2023 Termination of appointment of James Charles Fraser Hind as a director on 2023-10-18

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

06/02/226 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Sub-division of shares on 2016-08-08

View Document

21/01/2221 January 2022 Second filing of the annual return made up to 2014-02-28

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Second filing of the annual return made up to 2016-02-29

View Document

21/01/2221 January 2022 Second filing of the annual return made up to 2013-02-28

View Document

21/01/2221 January 2022 Second filing of the annual return made up to 2015-02-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2020-02-29

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2019-02-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2018-02-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2017-02-28

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2019-08-08

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2016-08-08

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

02/12/212 December 2021 Registration of charge 079680130002, created on 2021-11-29

View Document

01/12/211 December 2021 Satisfaction of charge 079680130001 in full

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2017-06-13

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2017-09-04

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2012-02-28

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

22/06/2122 June 2021 Cessation of Sebastien Duval as a person with significant control on 2021-06-14

View Document

22/06/2122 June 2021 Appointment of Mr. David Santoro as a director on 2021-06-14

View Document

22/06/2122 June 2021 Appointment of Mr. James Hind as a director on 2021-06-14

View Document

18/06/2118 June 2021 Termination of appointment of Adam Frederick King as a director on 2021-06-14

View Document

18/06/2118 June 2021 Notification of Carwow Ltd as a person with significant control on 2021-06-14

View Document

18/06/2118 June 2021 Registered office address changed from 2nd Floor, Verde Building Bressenden Place London SW1E 5DH England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from Dean Park House Second Floor Suite 1, 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England to 2nd Floor, Verde Building Bressenden Place London SW1E 5DH on 2021-06-18

View Document

18/06/2118 June 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

18/06/2118 June 2021 Termination of appointment of Sebastien Duval as a director on 2021-06-14

View Document

18/06/2118 June 2021 Termination of appointment of Michael Anthony Barnett as a director on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 Confirmation statement made on 2020-02-29 with updates

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FREDERICK KING / 29/02/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTION DUVAL / 29/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FREDERICK KING / 26/02/2020

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM THE CHOCOLATE BOX 8-10 CHRISTCHURCH ROAD 1ST FLOOR OFFICE BOURNEMOUTH DORSET BH1 3NA ENGLAND

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 207.41

View Document

13/08/1913 August 2019 Statement of capital following an allotment of shares on 2019-08-13

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

07/03/197 March 2019 Confirmation statement made on 2019-02-28 with updates

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 08/06/18 STATEMENT OF CAPITAL GBP 186.74

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 Confirmation statement made on 2018-02-28 with no updates

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KING / 28/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/04/1710 April 2017 Confirmation statement made on 2017-02-28 with updates

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 76 SHELLEY ROAD EAST BOURNEMOUTH DORSET BH7 6HB

View Document

22/09/1622 September 2016 CONSOLIDATION 01/08/16

View Document

22/09/1622 September 2016 Consolidation of shares on 2016-08-01

View Document

01/08/161 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 200

View Document

01/08/161 August 2016 Statement of capital following an allotment of shares on 2016-08-01

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR SIMON DAVID THOMAS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 Annual return made up to 2016-02-29 with full list of shareholders

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual return made up to 2015-02-28 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 2014-02-28 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR MICHAEL BARNETT

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR ADAM KING

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM KING

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT

View Document

06/03/136 March 2013 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM KING

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM E43 SAN REMO TOWER S SEA ROAD BOSCOMBE DORSET BH5 1JY ENGLAND

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN DUVAL / 06/03/2013

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR ADAM KING

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MICHAEL BARNETT

View Document

28/02/1228 February 2012 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