Advanced company searchLink opens in new window

AUTODAB LIMITED

Company number 07883672

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)
12 Jul 2018 TM01 Termination of appointment of Michael David Fereday as a director on 29 June 2018
12 Jul 2018 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire to 25B Woolmer Way Bordon Hampshire GU35 9QE on 12 July 2018
06 Jul 2018 MR04 Satisfaction of charge 078836720001 in full
27 Mar 2018 AA Accounts for a small company made up to 31 May 2017
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
13 Jul 2017 AP03 Appointment of Miss Deborah Elizabeth Atkins as a secretary on 29 June 2017
13 Jul 2017 TM02 Termination of appointment of Darren Mander as a secretary on 29 June 2017
13 Jul 2017 TM01 Termination of appointment of Darren Mander as a director on 29 June 2017
26 Apr 2017 MR01 Registration of charge 078836720001, created on 20 April 2017
06 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 42,314
27 Jan 2017 AP01 Appointment of Deborah Elizabeth Atkins as a director on 23 January 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
03 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
24 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
11 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Mr Darren Mander on 15 December 2014
08 Jan 2015 CH01 Director's details changed for Mr Michael David Fereday on 15 December 2014
08 Jan 2015 CH01 Director's details changed for Mr Ronald Harry Atkins on 15 December 2014
08 Jan 2015 CH03 Secretary's details changed for Mr Darren Mander on 15 December 2014
03 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
28 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013