AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, January 2024
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th August 2023
filed on: 28th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th August 2023.
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2022 (was Saturday 31st December 2022).
filed on: 12th, May 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(17 pages)
|
CERTNM |
Company name changed johnson controls auto india LTDcertificate issued on 17/03/22
filed on: 17th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Thursday 23rd December 2021.
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd December 2021.
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 23rd December 2021) of a secretary
filed on: 8th, January 2022
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd December 2021
filed on: 8th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd December 2021
filed on: 8th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Citigroup Centre Canada Square Canary Wharf London E14 5LB. Change occurred on Friday 7th January 2022. Company's previous address: 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom.
filed on: 7th, January 2022
|
address |
Free Download
(2 pages)
|
SH19 |
29430000.00 GBP is the capital in company's statement on Wednesday 8th September 2021
filed on: 8th, September 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, September 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, September 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/09/21
filed on: 8th, September 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 12th, August 2020
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th December 2019 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, May 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
31330000.00 GBP is the capital in company's statement on Thursday 4th April 2019
filed on: 9th, April 2019
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(20 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred at an unknown date. Company's previous address: C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England.
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th November 2017.
filed on: 25th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th November 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. Change occurred on Friday 27th January 2017. Company's previous address: 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England.
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th January 2017
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH. Change occurred on Thursday 26th January 2017. Company's previous address: 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH.
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st July 2016.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 31st July 2016.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
31000000.00 GBP is the capital in company's statement on Monday 18th January 2016
|
capital |
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 19th, January 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
31000000.00 GBP is the capital in company's statement on Monday 19th January 2015
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 12th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 28th, October 2014
|
officers |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered office on Thursday 6th March 2014 from 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 6th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 13th, January 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
31000000.00 GBP is the capital in company's statement on Monday 13th January 2014
|
capital |
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
31000000.00 GBP is the capital in company's statement on Monday 25th February 2013
filed on: 4th, June 2013
|
capital |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Monday 30th September 2013, originally was Tuesday 31st December 2013.
filed on: 1st, February 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2012
|
incorporation |
Free Download
(34 pages)
|