Advanced company searchLink opens in new window

CHAUFFEUR CENTRE LTD

Company number 07356219

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)
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2023 AA Micro company accounts made up to 31 August 2022
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
13 Jul 2022 AA Micro company accounts made up to 31 August 2021
31 May 2022 AA01 Previous accounting period shortened from 1 September 2021 to 29 August 2021
30 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 1 September 2021
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
28 Aug 2018 CH01 Director's details changed for Mr Kai Yin Ling on 28 August 2018
28 Aug 2018 PSC04 Change of details for Mr Kai Yin Ling as a person with significant control on 28 August 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
17 May 2017 AA Micro company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AD01 Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 28 August 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 Aug 2015 CH01 Director's details changed for Mr Kai Yin Ling on 25 August 2015