- Company Overview for SCUDERIA TUNING PARTS LTD (06908110)
- Filing history for SCUDERIA TUNING PARTS LTD (06908110)
- People for SCUDERIA TUNING PARTS LTD (06908110)
- More for SCUDERIA TUNING PARTS LTD (06908110)
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) |
---|---|---|---|
15 May 2020 | AP01 | Appointment of Mr David Richard Kernahan as a director on 13 May 2020 | |
15 May 2020 | PSC07 | Cessation of Nikhil Sachdeva as a person with significant control on 13 May 2020 | |
15 May 2020 | PSC07 | Cessation of Manu Sachdeva as a person with significant control on 13 May 2020 | |
15 May 2020 | PSC02 | Notification of Tvs Europe Distribution Limited as a person with significant control on 13 May 2020 | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | PSC01 | Notification of Nikhil Sachdeva as a person with significant control on 18 May 2016 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
07 Apr 2014 | AD01 | Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 | |
17 Dec 2013 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 17 December 2013 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
16 May 2012 | CH03 | Secretary's details changed for Manu Sachdeva on 16 May 2012 |