- Company Overview for THE PRASADS AUTOMOTIVE LIMITED (09412681)
- Filing history for THE PRASADS AUTOMOTIVE LIMITED (09412681)
- People for THE PRASADS AUTOMOTIVE LIMITED (09412681)
- More for THE PRASADS AUTOMOTIVE LIMITED (09412681)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Mar 2022 | PSC01 | Notification of Matthew Prasad as a person with significant control on 5 March 2022 | |
05 Mar 2022 | PSC04 | Change of details for Mr David Prasads as a person with significant control on 5 March 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 24 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
04 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 45 Virginia Road Thornton Heath Surrey CR7 8EN United Kingdom to Unit a3 Bell Green Trade City Sydenham London SE26 4PR on 11 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr David Mohabir Prasad as a director on 22 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|