AUTOFORGE LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Kinga Zaneta Drazdzewska. Appointment date: 2023-06-21. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type small. 2023-03-30 View Report
Mortgage. Charge number: 023026610003. 2023-01-05 View Report
Mortgage. Charge number: 023026610004. 2023-01-05 View Report
Mortgage. Charge number: 023026610005. Charge creation date: 2022-12-16. 2022-12-21 View Report
Officers. Officer name: Anil Puri. Termination date: 2022-12-01. 2022-12-15 View Report
Officers. Appointment date: 2022-11-30. Officer name: Mr John Damien Mccluskey. 2022-12-15 View Report
Officers. Appointment date: 2022-11-30. Officer name: Mr Stephen Allen Young. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type small. 2022-02-15 View Report
Mortgage. Charge number: 2. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Accounts. Accounts type small. 2021-01-04 View Report
Address. Change date: 2020-09-18. New address: Environment House 1 st. Marks Street Nottingham NG3 1DE. Old address: Environment House 6 Union Road Nottingham NG3 1FH England. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type small. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Accounts. Accounts type small. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Mortgage. Charge number: 1. 2018-02-16 View Report
Mortgage. Charge number: 023026610003. Charge creation date: 2018-02-13. 2018-02-15 View Report
Mortgage. Charge number: 023026610004. Charge creation date: 2018-02-13. 2018-02-15 View Report
Accounts. Accounts type small. 2018-01-26 View Report
Address. Change date: 2017-12-11. Old address: Environment House Union Road Nottingham NG3 1FH England. New address: Environment House 6 Union Road Nottingham NG3 1FH. 2017-12-11 View Report
Address. Change date: 2017-12-06. Old address: Environment House 6 Union Road Norringham NG3 1FH. New address: Environment House Union Road Nottingham NG3 1FH. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type full. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type full. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Accounts. Accounts type full. 2014-01-04 View Report
Officers. Officer name: Mr Anil Puri. Change date: 2012-12-24. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type full. 2013-02-25 View Report
Miscellaneous. Description: Auditors resignation. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type full. 2012-03-12 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type full. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Officers. Officer name: M M Secretariat Limited. Change date: 2010-06-06. 2010-06-15 View Report
Accounts. Change account reference date company current extended. 2009-12-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-08-06 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type full. 2009-04-09 View Report
Annual return. Legacy. 2008-06-19 View Report
Accounts. Accounts type full. 2008-03-18 View Report