- Company Overview for AUTOMANIA COMMERCIALS LIMITED (07491853)
- Filing history for AUTOMANIA COMMERCIALS LIMITED (07491853)
- People for AUTOMANIA COMMERCIALS LIMITED (07491853)
- Charges for AUTOMANIA COMMERCIALS LIMITED (07491853)
- More for AUTOMANIA COMMERCIALS LIMITED (07491853)
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) |
---|---|---|---|
16 Aug 2024 | AP01 | Appointment of Mr Balasubramaniam Balasuresh as a director on 1 August 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
18 Sep 2023 | MR04 | Satisfaction of charge 074918530006 in full | |
01 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
27 Apr 2023 | MR01 | Registration of charge 074918530007, created on 26 April 2023 | |
03 Apr 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
30 Nov 2022 | MR04 | Satisfaction of charge 074918530004 in full | |
07 Sep 2022 | AA | Accounts for a small company made up to 30 November 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
12 Aug 2022 | TM02 | Termination of appointment of Laura Rebecca Holmes as a secretary on 1 May 2022 | |
08 Aug 2022 | PSC05 | Change of details for Automania Commercial (Holdings) Limited as a person with significant control on 8 August 2022 | |
26 Apr 2022 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2022 | MR01 | Registration of charge 074918530006, created on 19 April 2022 | |
30 Mar 2022 | MR04 | Satisfaction of charge 074918530003 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 074918530002 in full | |
27 Jan 2022 | MR05 | All of the property or undertaking has been released from charge 074918530005 | |
27 Jan 2022 | MR04 | Satisfaction of charge 074918530005 in full | |
15 Dec 2021 | TM01 | Termination of appointment of Paul Frederick Mcgerty as a director on 10 December 2021 | |
29 Nov 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
15 Dec 2020 | PSC05 | Change of details for Automania Commercial (Holdings) Limited as a person with significant control on 20 October 2020 | |
27 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
20 Oct 2020 | AD01 | Registered office address changed from Ags House Unit 4 Trinity Trading Estate Silverdale Road Hayes Middlesex UB3 3BL United Kingdom to Unit 2-4 Airport Gate Bath Road Heathrow UB7 0NA on 20 October 2020 |