Download leads from Nexok and grow your business. Find out more

Autosmart Group Limited

Documents

Total Documents139
Total Pages936

Filing History

28 July 2023Confirmation statement made on 19 July 2023 with no updates
11 May 2023Accounts for a dormant company made up to 31 January 2023
1 November 2022Change of details for Autosmart Holdings Ltd as a person with significant control on 1 November 2022
24 October 2022Accounts for a dormant company made up to 31 January 2022
19 July 2022Confirmation statement made on 19 July 2022 with no updates
19 July 2021Confirmation statement made on 19 July 2021 with updates
9 June 2021Accounts for a dormant company made up to 31 January 2021
25 January 2021Accounts for a dormant company made up to 31 January 2020
22 July 2020Confirmation statement made on 19 July 2020 with no updates
20 September 2019Satisfaction of charge 3 in full
20 September 2019Satisfaction of charge 2 in full
20 September 2019Satisfaction of charge 1 in full
31 July 2019Confirmation statement made on 19 July 2019 with updates
9 May 2019Accounts for a dormant company made up to 31 January 2019
16 August 2018Accounts for a dormant company made up to 31 January 2018
19 July 2018Confirmation statement made on 19 July 2018 with no updates
20 July 2017Confirmation statement made on 19 July 2017 with no updates
20 July 2017Confirmation statement made on 19 July 2017 with no updates
13 July 2017Accounts for a dormant company made up to 31 January 2017
13 July 2017Accounts for a dormant company made up to 31 January 2017
27 July 2016Confirmation statement made on 19 July 2016 with updates
27 July 2016Accounts for a dormant company made up to 31 January 2016
27 July 2016Confirmation statement made on 19 July 2016 with updates
27 July 2016Accounts for a dormant company made up to 31 January 2016
19 August 2015Accounts for a small company made up to 31 January 2015
19 August 2015Accounts for a small company made up to 31 January 2015
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 566,668
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 566,668
15 September 2014Full accounts made up to 31 January 2014
15 September 2014Full accounts made up to 31 January 2014
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 566,668
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 566,668
17 April 2014Auditor's resignation
17 April 2014Auditor's resignation
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
4 July 2013Full accounts made up to 31 January 2013
4 July 2013Full accounts made up to 31 January 2013
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
22 June 2012Full accounts made up to 31 January 2012
22 June 2012Full accounts made up to 31 January 2012
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
1 August 2011Director's details changed for Sophie Atkinson on 19 July 2011
1 August 2011Director's details changed for Christopher Keith Brain on 4 May 2011
1 August 2011Director's details changed for Sophie Atkinson on 19 July 2011
1 August 2011Director's details changed for Christopher Keith Brain on 4 May 2011
1 August 2011Director's details changed for Christopher Keith Brain on 4 May 2011
1 August 2011Director's details changed for Christopher Anthony Ashton on 19 July 2011
1 August 2011Director's details changed for Christopher Anthony Ashton on 19 July 2011
28 June 2011Accounts for a small company made up to 31 January 2011
28 June 2011Accounts for a small company made up to 31 January 2011
22 June 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011
22 June 2011Previous accounting period shortened from 31 May 2011 to 31 January 2011
15 November 2010Full accounts made up to 31 May 2010
15 November 2010Full accounts made up to 31 May 2010
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
6 July 2010Termination of appointment of Juli Watkins as a secretary
6 July 2010Termination of appointment of Juli Watkins as a director
6 July 2010Termination of appointment of Juli Watkins as a director
6 July 2010Termination of appointment of Juli Watkins as a secretary
13 November 2009Full accounts made up to 31 May 2009
13 November 2009Full accounts made up to 31 May 2009
2 September 2009Return made up to 19/07/09; full list of members
2 September 2009Return made up to 19/07/09; full list of members
4 April 2009Accounts for a medium company made up to 31 May 2008
4 April 2009Accounts for a medium company made up to 31 May 2008
26 September 2008Return made up to 19/07/08; full list of members
26 September 2008Return made up to 19/07/08; full list of members
31 October 2007Full accounts made up to 31 May 2007
31 October 2007Full accounts made up to 31 May 2007
18 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2007Declaration of assistance for shares acquisition
30 January 2007Declaration of assistance for shares acquisition
21 December 2006Declaration of assistance for shares acquisition
21 December 2006Declaration of assistance for shares acquisition
30 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
14 November 2006Declaration of satisfaction of mortgage/charge
14 November 2006Declaration of satisfaction of mortgage/charge
13 November 2006Full accounts made up to 31 May 2006
13 November 2006Full accounts made up to 31 May 2006
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
25 July 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 July 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2006Full accounts made up to 31 May 2005
12 January 2006Full accounts made up to 31 May 2005
4 August 2005Return made up to 19/07/05; full list of members
4 August 2005Return made up to 19/07/05; full list of members
19 May 2005Full accounts made up to 31 May 2004
19 May 2005Full accounts made up to 31 May 2004
12 May 2005Accounting reference date shortened from 31/07/04 to 31/05/04
12 May 2005Accounting reference date shortened from 31/07/04 to 31/05/04
23 July 2004Return made up to 19/07/04; full list of members
23 July 2004Return made up to 19/07/04; full list of members
16 June 2004Auditor's resignation
16 June 2004Auditor's resignation
10 June 2004Auditors resignation
10 June 2004Auditors resignation
28 April 2004Registered office changed on 28/04/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
28 April 2004Registered office changed on 28/04/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
1 March 2004Statement of affairs
1 March 2004Ad 02/12/03--------- £ si 599999@1=599999 £ ic 1/600000
1 March 2004Statement of affairs
1 March 2004Ad 02/12/03--------- £ si 599999@1=599999 £ ic 1/600000
17 December 2003Nc inc already adjusted 02/12/03
17 December 2003Nc inc already adjusted 02/12/03
17 December 2003Resolutions
  • RES13 ‐ Bank agreement 02/12/03
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2003Resolutions
  • RES13 ‐ Bank agreement 02/12/03
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2003Particulars of mortgage/charge
17 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
4 December 2003New director appointed
4 December 2003Particulars of mortgage/charge
4 December 2003New director appointed
4 December 2003Particulars of mortgage/charge
26 November 2003Secretary resigned
26 November 2003Director resigned
26 November 2003Secretary resigned
26 November 2003Director resigned
25 November 2003New director appointed
25 November 2003New secretary appointed;new director appointed
25 November 2003New director appointed
25 November 2003New secretary appointed;new director appointed
25 November 2003New director appointed
25 November 2003New director appointed
7 November 2003Company name changed castlegate 273 LIMITED\certificate issued on 07/11/03
7 November 2003Company name changed castlegate 273 LIMITED\certificate issued on 07/11/03
19 July 2003Incorporation
19 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing