Advanced company searchLink opens in new window

SCUDERIA TUNING PARTS LTD

Company number 06908110

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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