AUTOMOTION EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

07/03/257 March 2025 Notification of Farnborough International Limited as a person with significant control on 2024-02-12

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Appointment of Mr Gareth Rogers as a director on 2024-02-12

View Document

23/02/2423 February 2024 Cessation of Cinch Cars Limited as a person with significant control on 2024-02-12

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

14/02/2414 February 2024 Appointment of Ms Christina Angela Smith as a secretary on 2024-02-14

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Haydn Geoffrey Dibble as a director on 2023-12-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/06/231 June 2023 Change of details for Cinch Cars Limited as a person with significant control on 2022-09-12

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

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

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/08/2027 August 2020 ADOPT ARTICLES 06/07/2020

View Document

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 1428.58

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ENTWISTLE / 06/07/2020

View Document

17/08/2017 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINCH CARS LIMITED

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR HAYDN GEOFFREY DIBBLE

View Document

18/06/2018 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2019

View Document

14/05/2014 May 2020 SECOND FILING OF PSC04 FOR ANDREW WNTWISTLE

View Document

04/05/204 May 2020 SECOND FILING OF PSC07 FOR REBECCA WEBB

View Document

04/05/204 May 2020 SECOND FILED SH01 - 01/07/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ENTWISTLE / 28/10/2019

View Document

29/10/1929 October 2019 CESSATION OF REBECCA WEBB AS A PSC

View Document

28/08/1928 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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