AUTONEMO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Termination of appointment of Michael Charles Oatley as a director on 2023-08-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2021-01-28

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-21

View Document

27/04/2327 April 2023 Second filing of Confirmation Statement dated 2021-02-26

View Document

27/04/2327 April 2023 Second filing of Confirmation Statement dated 2023-02-01

View Document

27/04/2327 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-21

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-11-30

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-08-21

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2021-11-30

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-21

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Change of share class name or designation

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

24/03/2124 March 2021 Confirmation statement made on 2021-02-26 with updates

View Document

17/02/2117 February 2021 Statement of capital following an allotment of shares on 2021-01-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB NORTHERN IRELAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS

View Document

25/11/1925 November 2019 COMPANY BUSINESS 19/11/2019

View Document

22/11/1922 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 150.45

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MOHAMAD MOBARAK

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR CECIL ROBERT HETHERINGTON

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES OATLEY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR PAUL WALLACE STEWART

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

16/10/1916 October 2019 CESSATION OF CHRISTOPHER EDWARDS ADAMS AS A PSC

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 40 RAILWAY STREET LISBURN BT28 1XP UNITED KINGDOM

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR NEIL ADAM SEYMOUR

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD MOBARAK

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR MOHAMAD MOBARAK

View Document

04/02/194 February 2019 COMPANY NAME CHANGED NE&CO2 LTD CERTIFICATE ISSUED ON 04/02/19

View Document

21/11/1821 November 2018 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