Advanced company searchLink opens in new window

KAROLIS SPARES OR REPAIRS SALES LTD

Company number 08843142

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)
17 Apr 2024 CERTNM Company name changed karlos garage LTD\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-15
20 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Dec 2022 CERTNM Company name changed motax LTD\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Dec 2022 AD01 Registered office address changed from 77 Kings Hedges Road Cambridge Cambridge CB4 2QD to Homestead Newmarket Road Bottisham Cambridge CB25 9BD on 6 December 2022
06 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
12 May 2017 AA Micro company accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
14 Oct 2016 AA Micro company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Jan 2016 CH01 Director's details changed for Mr Karolis Tvaronas on 4 June 2014
13 Oct 2015 AA Micro company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
17 Jun 2014 AD01 Registered office address changed from 76 Edgecombe Cambridge CB4 2LB United Kingdom on 17 June 2014