AUTONOWARE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

22/11/2222 November 2022 Registered office address changed from 36 Eversfield Place Flat 5 st. Leonards-on-Sea TN37 6DB England to 45 Robertson Street Suite 1.03 Hastings TN34 1HL on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DANIEL SCHULTE-ZURHAUSEN

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF GRAHAM THOMAS BELL AS A PSC

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O TECHHUB 76-80 CITY ROAD LONDON EC1Y 2BJ

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

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

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 05/10/15 STATEMENT OF CAPITAL GBP 2

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O VAPPOUR LTD. (@ TECHHUB) 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED VAPPOUR LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

02/11/122 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS BELL / 03/08/2012

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR GRAHAM THOMAS BELL

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 83 PALMERSTON ROAD LONDON SW19 1PB ENGLAND

View Document

03/05/123 May 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