Advanced company searchLink opens in new window

TOP MARQUES REPAIR GARAGE LIMITED

Company number 03813408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jan 2023 PSC04 Change of details for Mr Mark William Scott as a person with significant control on 10 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Mark William Scott on 10 January 2023
27 Jan 2023 CH03 Secretary's details changed for Eleanor Elizabeth Scott on 10 January 2023
27 Jan 2023 PSC04 Change of details for Mr Mark William Scott as a person with significant control on 10 January 2023
27 Jan 2023 PSC04 Change of details for Mrs Eleanor Elizabeth Scott as a person with significant control on 10 January 2023
30 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
04 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Brooklands House 42 Wilbury Way Hitchin Hertfordshire SG4 0UB England to Brooklands House 42 Wilbury Way Hitchin Hertfordshire SG4 0AP on 30 June 2020
31 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
07 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 30 September 2016
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Mar 2016 AD01 Registered office address changed from 49 Upper Tilehouse Street Hitchin Hertfordshire SG5 2EF England to Brooklands House 42 Wilbury Way Hitchin Hertfordshire SG4 0UB on 1 March 2016
25 Feb 2016 AD01 Registered office address changed from 48 Upper Tilehouse Street Hitchin Hertfordshire SG5 2EF England to 49 Upper Tilehouse Street Hitchin Hertfordshire SG5 2EF on 25 February 2016