AUTOMOTION EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
07/03/257 March 2025 | Notification of Farnborough International Limited as a person with significant control on 2024-02-12 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Appointment of Mr Gareth Rogers as a director on 2024-02-12 |
23/02/2423 February 2024 | Cessation of Cinch Cars Limited as a person with significant control on 2024-02-12 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
14/02/2414 February 2024 | Appointment of Ms Christina Angela Smith as a secretary on 2024-02-14 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Termination of appointment of Haydn Geoffrey Dibble as a director on 2023-12-01 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
01/06/231 June 2023 | Change of details for Cinch Cars Limited as a person with significant control on 2022-09-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Registered office address changed from Hill View the Common Woodgreen Fordingbridge SP6 2BQ United Kingdom to Warner House 1 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 2022-01-28 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
27/08/2027 August 2020 | ADOPT ARTICLES 06/07/2020 |
27/08/2027 August 2020 | ARTICLES OF ASSOCIATION |
26/08/2026 August 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 1428.58 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ENTWISTLE / 06/07/2020 |
17/08/2017 August 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINCH CARS LIMITED |
17/08/2017 August 2020 | DIRECTOR APPOINTED MR HAYDN GEOFFREY DIBBLE |
18/06/2018 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2019 |
14/05/2014 May 2020 | SECOND FILING OF PSC04 FOR ANDREW WNTWISTLE |
04/05/204 May 2020 | SECOND FILING OF PSC07 FOR REBECCA WEBB |
04/05/204 May 2020 | SECOND FILED SH01 - 01/07/19 STATEMENT OF CAPITAL GBP 1000.00 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ENTWISTLE / 28/10/2019 |
29/10/1929 October 2019 | CESSATION OF REBECCA WEBB AS A PSC |
28/08/1928 August 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 1000 |
22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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