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

Autokraft (UK) Limited

Documents

Total Documents63
Total Pages191

Filing History

29 March 2024Accounts for a dormant company made up to 31 July 2023
25 July 2023Confirmation statement made on 25 July 2023 with no updates
23 March 2023Accounts for a dormant company made up to 31 July 2022
1 August 2022Confirmation statement made on 25 July 2022 with no updates
29 April 2022Registered office address changed from 86-90 Paul Street London EC2A 4NE to Ac Cars Unit 5, Oaks Farm Besthorpe Road Carleton Rode Norfolk NR16 1NF on 29 April 2022
24 March 2022Accounts for a dormant company made up to 31 July 2021
28 July 2021Confirmation statement made on 25 July 2021 with no updates
24 March 2021Accounts for a dormant company made up to 31 July 2020
27 July 2020Confirmation statement made on 25 July 2020 with no updates
1 April 2020Accounts for a dormant company made up to 31 July 2019
5 August 2019Director's details changed for Mr Alan David Lubinsky on 31 July 2019
29 July 2019Confirmation statement made on 25 July 2019 with no updates
26 March 2019Accounts for a dormant company made up to 31 July 2018
25 July 2018Confirmation statement made on 25 July 2018 with no updates
9 April 2018Accounts for a dormant company made up to 31 July 2017
29 July 2017Confirmation statement made on 25 July 2017 with no updates
29 July 2017Confirmation statement made on 25 July 2017 with no updates
26 March 2017Total exemption small company accounts made up to 31 July 2016
26 March 2017Total exemption small company accounts made up to 31 July 2016
2 August 2016Director's details changed for Mr Alan Lubinsky on 1 April 2015
2 August 2016Confirmation statement made on 25 July 2016 with updates
2 August 2016Director's details changed for Mr Alan Lubinsky on 1 April 2015
2 August 2016Confirmation statement made on 25 July 2016 with updates
10 May 2016Total exemption small company accounts made up to 31 July 2015
10 May 2016Total exemption small company accounts made up to 31 July 2015
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
17 July 2015Registered office address changed from 20-22 Wenlock Street London N1 7GU United Kingdom to 86-90 Paul Street London EC2A 4NE on 17 July 2015
17 July 2015Registered office address changed from 20-22 Wenlock Street London N1 7GU United Kingdom to 86-90 Paul Street London EC2A 4NE on 17 July 2015
26 March 2015Total exemption small company accounts made up to 31 July 2014
26 March 2015Total exemption small company accounts made up to 31 July 2014
20 October 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Street London N1 7GU on 20 October 2014
20 October 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Street London N1 7GU on 20 October 2014
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
25 March 2014Total exemption small company accounts made up to 31 July 2013
25 March 2014Total exemption small company accounts made up to 31 July 2013
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
20 April 2013Total exemption small company accounts made up to 31 July 2012
20 April 2013Total exemption small company accounts made up to 31 July 2012
4 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
4 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
19 April 2012Total exemption small company accounts made up to 31 July 2011
19 April 2012Total exemption small company accounts made up to 31 July 2011
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
19 April 2011Total exemption small company accounts made up to 31 July 2010
19 April 2011Total exemption small company accounts made up to 31 July 2010
28 August 2010Appointment of Mr Alan Lubinsky as a director
28 August 2010Termination of appointment of Acedes Holdings, Llc as a director
28 August 2010Appointment of Mr Alan Lubinsky as a director
28 August 2010Termination of appointment of Acedes Holdings, Llc as a director
27 August 2010Director's details changed for Acedes Holdings, Llc on 25 July 2010
27 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
27 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
27 August 2010Director's details changed for Acedes Holdings, Llc on 25 July 2010
3 March 2010Accounts for a dormant company made up to 31 July 2009
3 March 2010Accounts for a dormant company made up to 31 July 2009
1 August 2009Return made up to 25/07/09; full list of members
1 August 2009Return made up to 25/07/09; full list of members
25 July 2008Incorporation
25 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing