Advanced company searchLink opens in new window

AUTOVISTA GROUP LIMITED

Company number 05763626

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)
24 Jun 2019 TM01 Termination of appointment of Carlos Jose Pla Fernandez as a director on 21 June 2019
24 Jun 2019 TM01 Termination of appointment of Timothy B Flynn as a director on 21 June 2019
24 Jun 2019 TM01 Termination of appointment of Paul John Dunkley as a director on 21 June 2019
24 Jun 2019 AP01 Appointment of Mr Andrew Michael Harwood as a director on 20 June 2019
11 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
29 Mar 2019 MR04 Satisfaction of charge 057636260007 in full
29 Mar 2019 MR04 Satisfaction of charge 057636260006 in full
20 Mar 2019 MR01 Registration of charge 057636260008, created on 15 March 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • EUR 1.000103
  • GBP 1
30 Sep 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 TM01 Termination of appointment of Marco Sodi as a director on 31 August 2018
18 Aug 2018 MR04 Satisfaction of charge 3 in full
14 Apr 2018 PSC02 Notification of Autovista Holdco Uk Ltd as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/03/2022.
14 Apr 2018 PSC07 Cessation of Timothy B Flynn as a person with significant control on 13 April 2018
14 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
05 Jan 2018 PSC01 Notification of Timothy Flynn as a person with significant control on 6 April 2016
04 Jan 2018 PSC07 Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017
04 Jan 2018 PSC07 Cessation of Neal Moszkowski as a person with significant control on 21 June 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • EUR 1.000102
  • GBP 1
02 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 MR01 Registration of charge 057636260007, created on 26 June 2017
16 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • EUR 1.000101
  • GBP 1
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
23 Mar 2017 MR01 Registration of charge 057636260006, created on 17 March 2017
23 Mar 2017 MR04 Satisfaction of charge 2 in full