AUTOPOD LIMITED

06255552
ASHGROVE HOUSE TRANWELL MORPETH UNITED KINGDOM NE61 6AF

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 4 Buy now
15 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 3 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2021 accounts Amended Accounts 3 Buy now
21 Sep 2021 accounts Amended Accounts 3 Buy now
21 Sep 2021 accounts Amended Accounts 3 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
04 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 accounts Annual Accounts 4 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 8 Buy now
03 Sep 2014 accounts Amended Accounts 10 Buy now
03 Sep 2014 accounts Amended Accounts 10 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2014 accounts Annual Accounts 2 Buy now
18 Feb 2014 officers Termination of appointment of director (Tony Patrick Whelan) 1 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
29 Aug 2012 annual-return Annual Return 14 Buy now
23 Feb 2012 accounts Annual Accounts 10 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 capital Return of Allotment of shares 4 Buy now
19 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 accounts Annual Accounts 2 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 2 Buy now
22 May 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 2 Buy now
06 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2009 annual-return Return made up to 22/05/08; full list of members 3 Buy now
30 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
30 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2007 officers New director appointed 3 Buy now
20 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2007 incorporation Incorporation Company 18 Buy now