Advanced company searchLink opens in new window

AUTORAMA UK LTD

Company number 05137709

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)
24 May 2018 TM01 Termination of appointment of Jonathan Stephen Gilbert as a director on 23 May 2018
22 May 2018 TM01 Termination of appointment of Stephen Peter Mark as a director on 30 April 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
31 Jan 2018 AP03 Appointment of Mr Daniel Stuart Taylor as a secretary on 31 December 2017
30 Jan 2018 TM02 Termination of appointment of Christopher John Wise as a secretary on 31 December 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 AP01 Appointment of Mr Daniel Stuart Taylor as a director on 17 July 2017
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 60,012
04 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 SH08 Change of share class name or designation
18 Jul 2017 MA Memorandum and Articles of Association
09 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Apr 2017 SH08 Change of share class name or designation
25 Apr 2017 AP01 Appointment of Mr Elliot Conway as a director on 12 April 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 MR01 Registration of charge 051377090007, created on 7 April 2017
22 Feb 2017 AD01 Registered office address changed from Masterson House 30/31 Mark Road Hemel Hempstead Herts HP2 7BW to Vanarama Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 22 February 2017
22 Feb 2017 MR04 Satisfaction of charge 1 in full
22 Feb 2017 MR04 Satisfaction of charge 4 in full
28 Sep 2016 AA Full accounts made up to 31 December 2015
16 May 2016 MR04 Satisfaction of charge 2 in full
09 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 60,000
02 Apr 2016 MR01 Registration of charge 051377090005, created on 31 March 2016
02 Apr 2016 MR01 Registration of charge 051377090006, created on 31 March 2016
04 Aug 2015 AP01 Appointment of Mr Gary Lemon as a director on 1 July 2015