Advanced company searchLink opens in new window

SUPERCAR SERVICE LTD

Company number 06868364

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)
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
27 May 2021 AD02 Register inspection address has been changed from C/O Auto Diagnose Ltd 445-447 Ley Street Ilford Essex IG1 4AD United Kingdom to Apex Chambers 58a Ilford Lane Ilford Essex IG1 2JY
20 May 2021 AD04 Register(s) moved to registered office address 58a Ilford Lane Ilford IG1 2JY
18 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
02 Feb 2018 AD01 Registered office address changed from Hannah Nursery Sewardstone Road London E4 7RG England to 58a Ilford Lane Ilford IG1 2JY on 2 February 2018
02 Feb 2018 AD01 Registered office address changed from 58a Ilford Lane Ilford Essex IG1 2JY to Hannah Nursery Sewardstone Road London E4 7RG on 2 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 May 2017 AA Total exemption full accounts made up to 30 April 2016
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 May 2017 CH03 Secretary's details changed for Mr Amardeep Singh Marway on 30 April 2017
12 May 2017 CH01 Director's details changed for Mrs Sukjeender Kaur Marway on 30 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off