Advanced company searchLink opens in new window

AUTOVISTA LIMITED

Company number 05763646

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)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Mar 2024 MR04 Satisfaction of charge 057636460018 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460010 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460016 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460012 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460014 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460011 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460009 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460017 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460013 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460008 in full
12 Mar 2024 MR04 Satisfaction of charge 057636460015 in full
04 Jan 2024 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
24 Mar 2023 TM01 Termination of appointment of Giles Stuart Catron as a director on 24 March 2023
03 Mar 2023 AD01 Registered office address changed from Suite 1, 7th Floor, 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 3 March 2023
22 Feb 2023 AP01 Appointment of Mr Laurence Scott Jacobson as a director on 6 February 2023
02 Aug 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Birmingham B3 3AX
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
16 Mar 2022 RP04PSC02 Second filing for the notification of Autovista Group Limited as a person with significant control
22 Dec 2021 PSC05 Change of details for Autovista Group Ltd as a person with significant control on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 December 2021
20 Oct 2021 AP01 Appointment of Mr Benjamin Philip Smith as a director on 19 October 2021