- Company Overview for AUTOVISTA HOLDCO UK LIMITED (05763636)
- Filing history for AUTOVISTA HOLDCO UK LIMITED (05763636)
- People for AUTOVISTA HOLDCO UK LIMITED (05763636)
- Charges for AUTOVISTA HOLDCO UK LIMITED (05763636)
- More for AUTOVISTA HOLDCO UK LIMITED (05763636)
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) |
---|---|---|---|
17 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Benjamin Philip Smith on 27 September 2024 | |
01 Oct 2024 | CH01 | Director's details changed for Mr Laurence Scott Jacobson on 19 June 2024 | |
15 May 2024 | PSC05 | Change of details for Autovista Bidco Limited as a person with significant control on 2 March 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
12 Mar 2024 | MR04 | Satisfaction of charge 057636360005 in full | |
04 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of Giles Stuart Catron as a director on 24 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 3 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 3 March 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Laurence Scott Jacobson as a director on 6 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Thomas Edward Ovenden as a director on 6 February 2023 | |
02 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jun 2022 | AD02 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
22 Dec 2021 | PSC05 | Change of details for Autovista Bidco Limited as a person with significant control on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 December 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates |