- Company Overview for AUTO88 LIMITED (11724296)
- Filing history for AUTO88 LIMITED (11724296)
- People for AUTO88 LIMITED (11724296)
- More for AUTO88 LIMITED (11724296)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Sep 2024 | PSC04 | Change of details for Mr Peter Cha-Chun Chow as a person with significant control on 9 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Peter Cha-Chun Chow on 9 September 2024 | |
09 Sep 2024 | PSC04 | Change of details for Mr Peter Cha-Chun Chow as a person with significant control on 9 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Peter Cha-Chun Chow on 9 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from 4 Woolspinners Close Loxwood Billingshurst West Sussex RH14 0GF England to 4 Woolspinners Close Loxwood Billingshurst West Sussex RH14 0GF on 9 September 2024 | |
09 Sep 2024 | AD01 | Registered office address changed from 14 Prime Place Row Catteshall Lane Godalming GU7 1FL England to 4 Woolspinners Close Loxwood Billingshurst West Sussex RH14 0GF on 9 September 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
03 Oct 2022 | PSC04 | Change of details for Mr Peter Cha-Chun Chow as a person with significant control on 13 July 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Peter Cha-Chun Chow on 13 July 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Peter Cha-Chun Chow on 30 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Peter Cha-Chun Chow as a person with significant control on 13 July 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jun 2022 | AD01 | Registered office address changed from 20 Butler Farm Close Richmond TW10 7JS England to 14 Prime Place Row Catteshall Lane Godalming GU7 1FL on 21 June 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
21 Feb 2019 | TM01 | Termination of appointment of Samantha Louise Applin as a director on 13 December 2018 | |
21 Feb 2019 | PSC07 | Cessation of Samantha Louise Applin as a person with significant control on 13 December 2018 |