Advanced company searchLink opens in new window

AUTO FLICKS LIMITED

Company number 14403204

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)
06 Feb 2025 AA Total exemption full accounts made up to 31 October 2024
09 Dec 2024 TM02 Termination of appointment of Tasawar Hussain as a secretary on 31 October 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 PSC07 Cessation of Syed Nazakat Hussain Kazmi as a person with significant control on 28 March 2024
28 Mar 2024 TM01 Termination of appointment of Syed Nazakat Hussain Kazmi as a director on 28 March 2024
28 Mar 2024 PSC01 Notification of Ayaz Hussain as a person with significant control on 28 March 2024
15 Mar 2024 AP01 Appointment of Mr Ayaz Hussain as a director on 15 March 2024
08 Mar 2024 AP03 Appointment of Mr Tasawar Hussain as a secretary on 8 March 2024
30 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
09 Aug 2023 PSC04 Change of details for Syed Nazakat Hussain Kazmi as a person with significant control on 21 July 2023
26 Jul 2023 CERTNM Company name changed advising you daily LIMITED\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
26 Jul 2023 AD01 Registered office address changed from Unit 3 77 Spencer Road Bradford West Yorkshire BD7 2LF England to Unit 3 77 Spencer Road Bradford West Yorkshire BD7 2LF on 26 July 2023
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
25 Jul 2023 PSC01 Notification of Syed Nazakat Hussain Kazmi as a person with significant control on 21 July 2023
25 Jul 2023 AP01 Appointment of Syed Nazakat Hussain Kazmi as a director on 21 July 2023
25 Jul 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 3 77 Spencer Road Bradford West Yorkshire BD7 2LF on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Nuala Thornton as a director on 21 July 2023
25 Jul 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 July 2023
25 Jul 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 21 July 2023
06 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-06
  • GBP 1