- Company Overview for AUTOTORQ HOLDINGS LIMITED (06341585)
- Filing history for AUTOTORQ HOLDINGS LIMITED (06341585)
- People for AUTOTORQ HOLDINGS LIMITED (06341585)
- Charges for AUTOTORQ HOLDINGS LIMITED (06341585)
- Insolvency for AUTOTORQ HOLDINGS LIMITED (06341585)
- More for AUTOTORQ HOLDINGS LIMITED (06341585)
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 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
15 Mar 2016 | AUD | Auditor's resignation | |
07 Dec 2015 | AD01 | Registered office address changed from 522 Fulham Road London SW6 5NR to 60 Sloane Avenue London SW3 3XB on 7 December 2015 | |
17 Sep 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
06 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
06 Dec 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
19 Oct 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
19 Oct 2010 | TM01 | Termination of appointment of David Walker as a director | |
12 Oct 2010 | AP01 | Appointment of Mr Bernardus Vorster as a director | |
22 Sep 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of Jackie Stewart as a director | |
27 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
08 Dec 2008 | AA | Accounts for a small company made up to 31 January 2008 | |
08 Dec 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/01/2008 | |
31 Oct 2008 | 363a | Return made up to 13/08/08; full list of members |