- Company Overview for 24 HOURS CRAYFORD CARS LTD (06558121)
- Filing history for 24 HOURS CRAYFORD CARS LTD (06558121)
- People for 24 HOURS CRAYFORD CARS LTD (06558121)
- Charges for 24 HOURS CRAYFORD CARS LTD (06558121)
- More for 24 HOURS CRAYFORD CARS LTD (06558121)
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 |