Advanced company searchLink opens in new window

CR DIESEL CENTRE LTD

Company number 09113531

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 Mar 2024 AA Micro company accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Feb 2023 CH01 Director's details changed for Mr Tamas Sebo on 1 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Aron Peter on 14 November 2022
27 Feb 2023 PSC04 Change of details for Mr Aron Peter as a person with significant control on 14 November 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
04 Oct 2022 AD01 Registered office address changed from 34 Wood Street Patchway Bristol BS34 5AG England to Unit 5 Grange Court Units Trench Lane Bristol BS36 1RY on 4 October 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
07 Feb 2021 AA Micro company accounts made up to 31 July 2020
10 Jul 2020 AP01 Appointment of Mr Paul Spencer St George as a director on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Aron Peter on 10 July 2020
10 Jul 2020 PSC04 Change of details for Mr Aron Peter as a person with significant control on 9 July 2020
10 Jul 2020 PSC04 Change of details for Mr Aron Peter as a person with significant control on 1 July 2020
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 150
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 100
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 100
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 150
14 Apr 2020 AP01 Appointment of Mr Tamas Sebo as a director on 1 April 2020
14 Feb 2020 AA Micro company accounts made up to 31 July 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
09 Aug 2019 AD01 Registered office address changed from Flat 7 Blenheim Court 472 Filton Avenue Bristol BS7 0LW to 34 Wood Street Patchway Bristol BS34 5AG on 9 August 2019