Advanced company searchLink opens in new window

EMBASSY CARS LTD

Company number 06058561

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)
09 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
16 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
17 Jul 2020 PSC04 Change of details for Mr Manoj Teji as a person with significant control on 1 May 2020
17 Jul 2020 TM01 Termination of appointment of Bernice Greene as a director on 1 May 2020
17 Jul 2020 PSC07 Cessation of Bernice Greene as a person with significant control on 1 May 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Sep 2017 MR01 Registration of charge 060585610001, created on 12 September 2017
20 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2