Advanced company searchLink opens in new window

24 HOURS CRAYFORD CARS LTD

Company number 06558121

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)
28 Apr 2025 CS01 Confirmation statement made on 8 April 2025 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 May 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
19 Apr 2023 MR01 Registration of charge 065581210003, created on 6 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Mohammed Nader Sarwari on 16 April 2023
17 Apr 2023 MR01 Registration of charge 065581210002, created on 6 April 2023
13 Apr 2023 MR01 Registration of charge 065581210001, created on 6 April 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 AD01 Registered office address changed from 1st Floor ,Westhill House 2B Devonshire Road Accounting Freedom Bexleyheath DA6 8DS England to 26 Station Road Crayford Dartford DA1 3QA on 19 May 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 AD01 Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to 1st Floor ,Westhill House 2B Devonshire Road Accounting Freedom Bexleyheath DA6 8DS on 26 November 2019
18 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Mohammed Nader Sarwari on 7 February 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from The Old Bank 35 Perry Street Gravesend Kent DA11 8RB England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 13 November 2018
16 Oct 2018 AD01 Registered office address changed from Suite a 7 Harmer Street Gravesend Kent DA12 2AP to The Old Bank 35 Perry Street Gravesend Kent DA11 8RB on 16 October 2018
10 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017