- Company Overview for CITY TYRE'S (UK) LIMITED (09211740)
- Filing history for CITY TYRE'S (UK) LIMITED (09211740)
- People for CITY TYRE'S (UK) LIMITED (09211740)
- Charges for CITY TYRE'S (UK) LIMITED (09211740)
- More for CITY TYRE'S (UK) LIMITED (09211740)
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) |
---|---|---|---|
09 May 2024 | PSC04 | Change of details for Mr Mohammed Ikraam Baig as a person with significant control on 26 October 2022 | |
08 May 2024 | PSC01 | Notification of Humayun Baig as a person with significant control on 23 August 2022 | |
08 May 2024 | PSC07 | Cessation of Hamza Hassan Suhail Raja as a person with significant control on 22 August 2022 | |
11 Dec 2023 | AD01 | Registered office address changed from Unit 12 Shrub Hill Industrial Estate Worcester WR4 9EL England to Unit 2 Peachley Court Business Park Sailors Bank Lower Broadheath Worcester WR2 6QT on 11 December 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
19 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Oct 2022 | PSC01 | Notification of Mohammed Ikraam Baig as a person with significant control on 26 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Humayun Baig as a person with significant control on 26 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 46 Wellington Road Dudley DY1 1RE England to Unit 12 Shrub Hill Industrial Estate Worcester WR4 9EL on 20 October 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
11 Jul 2022 | PSC07 | Cessation of Mohammed Ikraam Baig as a person with significant control on 8 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from Unit 8 Vauxhall Street Dudley West Midlands DY1 1TA to 46 Wellington Road Dudley DY1 1RE on 5 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
02 Jul 2018 | MR01 | Registration of charge 092117400002, created on 27 June 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates |