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

Automarx Limited

Documents

Total Documents37
Total Pages148

Filing History

17 January 2024Change of details for Mr Dean Paul Gardner as a person with significant control on 13 January 2024
17 January 2024Registered office address changed from 137 Normandy Drive Yate Bristol BS37 4FL England to The Forge Horton Road Horton Bristol BS37 6QH on 17 January 2024
17 January 2024Director's details changed for Mr Dean Paul Gardner on 13 January 2024
30 December 2023Total exemption full accounts made up to 31 March 2023
13 April 2023Confirmation statement made on 8 April 2023 with no updates
30 December 2022Total exemption full accounts made up to 31 March 2022
13 April 2022Confirmation statement made on 8 April 2022 with no updates
23 December 2021Total exemption full accounts made up to 31 March 2021
9 April 2021Confirmation statement made on 8 April 2021 with no updates
5 December 2020Total exemption full accounts made up to 31 March 2020
27 October 2020Registered office address changed from 48a Leighton Road Ealing London W13 9DS to 137 Normandy Drive Yate Bristol BS37 4FL on 27 October 2020
13 April 2020Confirmation statement made on 8 April 2020 with no updates
15 December 2019Total exemption full accounts made up to 31 March 2019
15 April 2019Confirmation statement made on 8 April 2019 with no updates
31 December 2018Total exemption full accounts made up to 31 March 2018
17 April 2018Confirmation statement made on 8 April 2018 with no updates
27 November 2017Total exemption full accounts made up to 31 March 2017
27 November 2017Total exemption full accounts made up to 31 March 2017
18 October 2017Director's details changed for Mr Dean Paul Gardner on 18 October 2017
18 October 2017Director's details changed for Mr Dean Paul Gardner on 18 October 2017
18 August 2017Change of details for Mr Dean Paul Gardner as a person with significant control on 18 August 2017
18 August 2017Change of details for Mr Dean Paul Gardner as a person with significant control on 18 August 2017
24 April 2017Confirmation statement made on 8 April 2017 with updates
24 April 2017Confirmation statement made on 8 April 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
11 November 2015Micro company accounts made up to 31 March 2015
11 November 2015Micro company accounts made up to 31 March 2015
10 November 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
10 November 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed