AUTOBOT MOTOR CENTRE LTD

Unit 14 Dalston Gardens Unit 14 Dalston Gardens, Stanmore, HA7 1BU, Middlesex, England
StatusACTIVE
Company No.07934396
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

AUTOBOT MOTOR CENTRE LTD is an active private limited company with number 07934396. It was incorporated 12 years, 3 months, 20 days ago, on 02 February 2012. The company address is Unit 14 Dalston Gardens Unit 14 Dalston Gardens, Stanmore, HA7 1BU, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikash Navinchandra Patel

Change date: 2020-12-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navinchandra Patel

Change date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Vikash Navinchandra Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

New address: Unit 14 Dalston Gardens C/O Mirage Accountants Limited Stanmore Middlesex HA7 1BU

Change date: 2020-02-26

Old address: 2 Wigton Gardens Stanmore Middlesex HA7 1BG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amalkumar Pratap Shah

Cessation date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amalkumar Pratap Shah

Termination date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amalkumar Pratap Shah

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England

Change date: 2012-10-23

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vikash Patel

Change date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navinchandra Patel

Change date: 2012-10-12

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 RONA ROAD FREEHOLD LTD

9 RONA ROAD,LONDON,NW3 2HY

Number:09737979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMIC 2 PROPERTIES LIMITED

122 HITHER GREEN LANE,LONDON,SE13 6QA

Number:10671711
Status:ACTIVE
Category:Private Limited Company

BLUE ROCK INTERIORS LIMITED

21 NORTHFIELD DRIVE,MANSFIELD,NG18 3DD

Number:09983437
Status:ACTIVE
Category:Private Limited Company

C T C SOFTWARE SOLUTIONS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:09784334
Status:ACTIVE
Category:Private Limited Company

CP CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10666612
Status:ACTIVE
Category:Private Limited Company

LOVELLS HOGAN LIMITED

21 HOLBORN VIADUCT,LONDON,EC1A 2DY

Number:07081969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source