Advanced company searchLink opens in new window

AUTOBYTEL UK LIMITED

Company number 03470555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
27 Sep 2024 AP01 Appointment of Mr Christian Edward Peter Dinsdale as a director on 23 September 2024
01 Aug 2024 TM01 Termination of appointment of Katie Martin-Hickey as a director on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Farheen Ahmad as a director on 1 August 2024
01 Aug 2024 TM02 Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr Michael Jonathan Bowers as a director on 1 August 2024
01 Aug 2024 AP01 Appointment of Ms Tamsin Waterhouse as a director on 1 August 2024
01 Aug 2024 AD01 Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on 1 August 2024
16 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AP01 Appointment of Mrs Katie Martin-Hickey as a director on 1 July 2022
21 Jul 2022 TM01 Termination of appointment of Martin Peter Wheatley as a director on 30 June 2022
14 Jan 2022 AP01 Appointment of Miss Farheen Ahmad as a director on 10 January 2022
07 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
21 Dec 2021 TM01 Termination of appointment of James Richard Brearley as a director on 13 December 2021
02 Nov 2021 SH19 Statement of capital on 2 November 2021
  • GBP 1
02 Nov 2021 SH20 Statement by Directors
02 Nov 2021 CAP-SS Solvency Statement dated 12/10/21
02 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019