Advanced company searchLink opens in new window

TOP GERMAN TYRES LIMITED

Company number 08525492

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)
26 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
11 Jul 2023 PSC01 Notification of Ezatatullah Zahir as a person with significant control on 31 January 2020
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 AD01 Registered office address changed from 1B Pallet Road East Lane Business Park Wembley HA9 7RQ England to Unit B, 11a Carlisle Road London NW9 0HD on 13 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
26 Sep 2022 AD01 Registered office address changed from Compound 2 Courtenay Road East Lane Business Park Wembley HA9 7nd England to 1B Pallet Road East Lane Business Park Wembley HA9 7RQ on 26 September 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
13 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
18 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
19 Sep 2020 CH01 Director's details changed for Mr Ezatullah Zahir on 21 February 2020
08 Jun 2020 AD01 Registered office address changed from 505-507 Kingsbury Road London NW9 9EG England to Compound 2 Courtenay Road East Lane Business Park Wembley HA9 7nd on 8 June 2020
03 Jun 2020 AD01 Registered office address changed from 13 Magnat Road East Lane Business Park Wembley London HA9 7RG England to 505-507 Kingsbury Road London NW9 9EG on 3 June 2020
25 Feb 2020 AP01 Appointment of Mr Ezatatullah Zahir as a director on 21 February 2020
04 Feb 2020 PSC01 Notification of Zahir Shah as a person with significant control on 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 PSC07 Cessation of Mohammad Ullah Shinwari as a person with significant control on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Mohammad Ullah Shinwari as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Zahir Shah as a director on 31 January 2020
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates