AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th July 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th July 2023
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th April 2023
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th March 2023.
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 31st October 2022.
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th October 2022
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th March 2022.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st March 2022.
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2022
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 24th October 2020.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 24th October 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 24th October 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th October 2020.
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 2nd May 2020.
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th August 2019.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 10th August 2019.
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 11th May 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 11th May 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 11th May 2019) of a secretary
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 11th May 2019.
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th March 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th September 2018 director's details were changed
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Auto Italia South East 44 Bonner Road London E2 9JS. Change occurred on Wednesday 28th March 2018. Company's previous address: Oxford House Derbyshire Street London E2 6HG England.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 30th September 2017.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th June 2017.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th June 2017.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 23rd, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th February 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 12th January 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 23rd July 2015) of a secretary
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 11th April 2015.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Oxford House Derbyshire Street London E2 6HG. Change occurred on Wednesday 18th March 2015. Company's previous address: Unit 2 3 York Way London N1C 4AE.
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 12th January 2015
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 4th October 2014.
filed on: 30th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st December 2014
filed on: 21st, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 4th October 2014.
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th February 2014 from Unit 2 3 York Way London N1C 4AE England
filed on: 6th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 6th February 2014 from C/O Purple Patch 14 Rosebery Avenue London EC1R 4TD United Kingdom
filed on: 6th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 12th January 2014
filed on: 6th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, July 2013
|
resolution |
Free Download
(25 pages)
|
CERTNM |
Company name changed auto italia south east C.I.C.certificate issued on 30/04/13
filed on: 30th, April 2013
|
change of name |
Free Download
(29 pages)
|
CONNOT |
Change of name notice
filed on: 30th, April 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th April 2013.
filed on: 17th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th April 2013.
filed on: 17th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th April 2013
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2013
filed on: 5th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 12th January 2013
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 27th March 2012 from 434-452 Old Kent Road London SE1 5AG
filed on: 27th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 12th January 2012
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd January 2012.
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 26th October 2011 from 1 Glengall Road London SE15 6NJ
filed on: 26th, October 2011
|
address |
Free Download
(2 pages)
|