AUTOPORT UK LIMITED

International House International House, London, WC1X 9LP, England
StatusACTIVE
Company No.08452662
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

AUTOPORT UK LIMITED is an active private limited company with number 08452662. It was incorporated 11 years, 1 month, 28 days ago, on 20 March 2013. The company address is International House International House, London, WC1X 9LP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth William Beacham

Change date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: David Paviour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: International House 101 King's Cross Road London WC1X 9LP

Old address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Lusk

Termination date: 2023-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 06 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth William Beacham

Appointment date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

Old address: Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ United Kingdom

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-18

Psc name: Autoport Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

New address: Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ

Old address: C/O Cvm Ltd 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Autoport Ltd

Change date: 2018-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Connor

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Mark John Oldrey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamish Lusk

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paviour

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2013

Action Date: 08 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-08

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCT 2000 LTD

3A DRAYTON ROAD,BIRMINGHAM,B14 7LP

Number:09726569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORNELIAN DEVELOPMENTS LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:05483011
Status:ACTIVE
Category:Private Limited Company

FOURFOUR PRODUCTIONS LTD

17A BECKENHAM GROVE,BROMLEY,BR2 0JN

Number:06490717
Status:ACTIVE
Category:Private Limited Company

KC DEVELOPMENTS (NW) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10378289
Status:ACTIVE
Category:Private Limited Company

RAPID WELDING AND INDUSTRIAL SUPPLIES LIMITED

UNIT 2D,PORTCHESTER PARK COSHAM,PO6 4QE

Number:02431802
Status:ACTIVE
Category:Private Limited Company

RIDGWAY INVESTMENTS LIMITED

34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN

Number:09631814
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