AUTOFUSION LIMITED

Portland House Portland House, Durham, DH1 1TW, United Kingdom
StatusACTIVE
Company No.10917083
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

AUTOFUSION LIMITED is an active private limited company with number 10917083. It was incorporated 6 years, 9 months, 30 days ago, on 15 August 2017. The company address is Portland House Portland House, Durham, DH1 1TW, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sufiyan Yousaf

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Usman Mahmood

Notification date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Stuart Miller

Cessation date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Stuart Miller

Termination date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Usman Mahmood

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Stuart Miller

Change date: 2023-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Stuart Miller

Change date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: Portland House Belmont Business Park Durham DH1 1TW

Change date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-13

Officer name: Mr Douglas Stuart Miller

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Stuart Miller

Change date: 2022-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-13

Old address: 130 Old Street London EC1V 9BD England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Mahmood

Termination date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Abdullah Mahmood

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Douglas Stuart Miller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Douglas Stuart Miller

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Usman Mahmood

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Usman Mahmood

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Usman Mahmood

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdullah Mahmood

Notification date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdullah Mahmood

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDEPEAK LIMITED

13 OSTERLEY GROVE,BANBURY,OX16 9LR

Number:04156169
Status:ACTIVE
Category:Private Limited Company

HIREAVIEW UK LIMITED

MERLIN HOUSE PRIORY DRIVE,NEWPORT,NP18 2HJ

Number:11827756
Status:ACTIVE
Category:Private Limited Company

PRW ARMOURY COMPANY LONDON LTD

1 THE BURNHAMS,AYLESBURY,HP22 5EH

Number:11752772
Status:ACTIVE
Category:Private Limited Company

SIMPLY SAFE ELECTRICAL LTD

OLD POND COTTAGE BILLINGSHURST ROAD,BILLINGSHURST,RH14 0DX

Number:10967795
Status:ACTIVE
Category:Private Limited Company

THE OLD VINE HOTEL LIMITED

36A STATION ROAD,HAMPSHIRE,BH25 6JX

Number:05360943
Status:ACTIVE
Category:Private Limited Company

THURSBYS LIMITED

53 WEARDALE AVENUE,SUNDERLAND,SR6 8AS

Number:11504075
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