Advanced company searchLink opens in new window

AUTOENROLL.ME LTD

Company number 07880336

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)
23 Feb 2016 CH03 Secretary's details changed for Wendy Helen Woodward on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Wendy Helen Woodward on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Russell Bavinton on 10 December 2015
17 Feb 2016 CH01 Director's details changed for Mr Michael Haim Alculumbre on 15 December 2014
16 Feb 2016 CH01 Director's details changed for Wendy Helen Woodward on 16 February 2016
10 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 December 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AP01 Appointment of Mr Nigel Brabbins as a director on 19 December 2014
02 Feb 2015 AD01 Registered office address changed from 68 Jesmond Road West Newcastle upon Tyne NE2 4PQ to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 2 February 2015
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1.225
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2016
08 Oct 2014 TM01 Termination of appointment of Christopher Symes Hervey as a director on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Chris Hervey as a secretary on 7 October 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1.225
04 Mar 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1.225
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot 648 a ordinary shares of £0.000125 each to neaf LP 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1.075
05 Sep 2013 AP01 Appointment of Chris Hervey as a director
05 Sep 2013 AP01 Appointment of Wendy Helen Woodward as a director
05 Sep 2013 SH02 Sub-division of shares on 23 August 2013
05 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1 ord share held by w h woodward be sub divided into 8000 ord shares of £0.000125 each shares of £ 23/08/2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU England on 29 July 2013