- Company Overview for GREMLIN AUTOMOTIVE LIMITED (10368663)
- Filing history for GREMLIN AUTOMOTIVE LIMITED (10368663)
- People for GREMLIN AUTOMOTIVE LIMITED (10368663)
- More for GREMLIN AUTOMOTIVE LIMITED (10368663)
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) |
---|---|---|---|
14 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Jun 2022 | CH01 | Director's details changed for Mr Robin Davies on 15 June 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | PSC01 | Notification of Robin Davies as a person with significant control on 12 September 2016 | |
26 Sep 2017 | PSC01 | Notification of Carol Ann Brooks as a person with significant control on 12 September 2016 | |
26 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2016
|
|
26 Jun 2017 | AD01 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 | |
15 Sep 2016 | AP01 | Appointment of Mrs Carol Ann Brooks as a director on 12 September 2016 | |
11 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-11
|