About

Registered Number: 06268686
Date of Incorporation: 04/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Holme Road, Ramsey St Mary's, Ramsey, Huntingdon, Cambridgeshire, PE26 2SS

 

Auto Attentive Ltd was setup in 2007, it has a status of "Active". The organisation has 3 directors listed as Naz, Iram, Yaseen, Mohammed, Hinnells, Gary at Companies House. We do not know the number of employees at Auto Attentive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YASEEN, Mohammed 07 June 2007 - 1
HINNELLS, Gary 07 June 2007 24 September 2009 1
Secretary Name Appointed Resigned Total Appointments
NAZ, Iram 07 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 March 2018
PSC01 - N/A 14 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 September 2011
RESOLUTIONS - N/A 04 March 2011
SH01 - Return of Allotment of shares 03 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 12 March 2010
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.