Advanced company searchLink opens in new window

AUTOCARE MOTORS LIMITED

Company number 08812166

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)
29 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 AD01 Registered office address changed from 49-50 Wellington Crescent New Malden Surrey KT3 3NE England to Philippe House, 49-50 Wellington Crescent New Malden Surrey KT3 3NE on 1 May 2020
01 May 2020 AD01 Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 49-50 Wellington Crescent New Malden Surrey KT3 3NE on 1 May 2020
15 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 AD01 Registered office address changed from Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 21 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
12 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH01 Director's details changed for Masroor Ali Khan on 1 July 2014