Advanced company searchLink opens in new window

AUTOFUTURA HOLDINGS LIMITED

Company number 07025005

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)
03 May 2022 AP01 Appointment of Mr Simon James Upton as a director on 27 April 2022
03 May 2022 AD01 Registered office address changed from The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 3 May 2022
04 Mar 2022 TM01 Termination of appointment of Christian Carroll Erlandson as a director on 23 February 2022
27 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
22 Jul 2021 MR01 Registration of charge 070250050004, created on 16 July 2021
24 Jun 2021 AA01 Current accounting period extended from 31 May 2021 to 31 October 2021
06 May 2021 AA Accounts for a small company made up to 31 May 2020
11 Feb 2021 MR01 Registration of charge 070250050003, created on 4 February 2021
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
08 Jul 2020 AP01 Appointment of Christian Erlandson as a director on 1 June 2020
24 Jun 2020 TM01 Termination of appointment of Kim Alan Sandom as a director on 31 May 2020
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
28 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 CC04 Statement of company's objects
27 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 MR01 Registration of charge 070250050002, created on 9 April 2020
07 Apr 2020 AP01 Appointment of Mitchell Titley as a director on 6 April 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Nov 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW on 8 August 2019
13 May 2019 MA Memorandum and Articles of Association
13 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 TM01 Termination of appointment of Tom Edward Pemberton as a director on 16 April 2019
01 May 2019 TM01 Termination of appointment of Linda June Sandom as a director on 15 April 2019