- Company Overview for AUTOWORLD LIMITED (02996628)
- Filing history for AUTOWORLD LIMITED (02996628)
- People for AUTOWORLD LIMITED (02996628)
- Charges for AUTOWORLD LIMITED (02996628)
- More for AUTOWORLD LIMITED (02996628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Oct 2023 | PSC05 | Change of details for Court Langley Holdings Limited as a person with significant control on 6 April 2016 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
21 Nov 2022 | PSC05 | Change of details for Court Langley Holdings Limited as a person with significant control on 21 November 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
05 Mar 2019 | AP01 | Appointment of Ms Nabila Tejpar as a director on 18 February 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
02 Jun 2017 | MR04 | Satisfaction of charge 7 in full | |
10 May 2017 | AD01 | Registered office address changed from , Macintyre Hudson, 8-12 Priestgate, Peterborough, Cambridgeshire, PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
23 Nov 2016 | MR01 | Registration of charge 029966280011, created on 11 November 2016 | |
01 Sep 2016 | MR01 | Registration of charge 029966280010, created on 30 August 2016 | |
22 Jul 2016 | MR01 | Registration of charge 029966280009, created on 18 July 2016 |