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)
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019
28 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
14 Nov 2018 AP01 Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018
10 Oct 2018 TM01 Termination of appointment of Claire Louise Catlin as a director on 21 September 2018
27 Sep 2018 CH01 Director's details changed for Mrs Claire Louise Catlin on 1 September 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2017 AP01 Appointment of Mr James Richard Brearley as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Louis Fallenstein as a director on 1 January 2017
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
16 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15,500,100
18 Nov 2015 AP01 Appointment of Louis Fallenstein as a director on 6 October 2015
14 Nov 2015 TM01 Termination of appointment of Connor Mccormack as a director on 6 October 2015
14 Nov 2015 TM01 Termination of appointment of Ross Mccluskey as a director on 16 October 2015
14 Nov 2015 AP01 Appointment of Mrs Claire Louise Catlin as a director on 5 October 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 15,500,100