AUTOLINK AUTOMATICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Termination of appointment of Christopher David Jordan as a director on 2025-10-28 |
| 29/10/2529 October 2025 New | Termination of appointment of Rashmi Lali Jordan as a director on 2025-10-28 |
| 29/10/2529 October 2025 New | Notification of Mgc Trading Ltd as a person with significant control on 2025-10-28 |
| 29/10/2529 October 2025 New | Cessation of Christopher David Jordan as a person with significant control on 2025-10-28 |
| 29/10/2529 October 2025 New | Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP to 10/12 Regis Business Park Grace Road Sheerness ME12 1HA on 2025-10-29 |
| 29/10/2529 October 2025 New | Appointment of Mr Brendan Cullen as a director on 2025-10-28 |
| 29/10/2529 October 2025 New | Cessation of Rashmi Lali Jordan as a person with significant control on 2025-10-28 |
| 24/10/2524 October 2025 New | Satisfaction of charge 2 in full |
| 24/10/2524 October 2025 New | Satisfaction of charge 1 in full |
| 10/10/2510 October 2025 New | Satisfaction of charge 3 in full |
| 01/09/251 September 2025 | Registration of charge 079459590004, created on 2025-08-12 |
| 30/07/2530 July 2025 | Unaudited abridged accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-30 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-04-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/01/2319 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/11/2117 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/01/2023 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI LALI JORDAN / 01/07/2018 |
| 02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS RASHMI LALI JORDAN / 01/07/2018 |
| 02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JORDAN / 01/07/2018 |
| 02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JORDAN / 01/07/2018 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 18/01/1818 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JORDAN / 01/01/2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI LALI JORDAN / 01/01/2017 |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/03/162 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/07/1311 July 2013 | PREVEXT FROM 28/02/2013 TO 30/04/2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 10/04/1310 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 29/05/1229 May 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 24/05/1224 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOLINK AUTOMATICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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