Advanced company searchLink opens in new window

GREMLIN AUTOMOTIVE LIMITED

Company number 10368663

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-11
  • GBP 1