- Company Overview for BLUETECH ECO CARS LTD (09670562)
- Filing history for BLUETECH ECO CARS LTD (09670562)
- People for BLUETECH ECO CARS LTD (09670562)
- More for BLUETECH ECO CARS LTD (09670562)
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) |
---|---|---|---|
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
05 Jun 2023 | PSC04 | Change of details for Mr Nazifullah Muhibzada as a person with significant control on 2 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Nazifullah Muhibzada on 2 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from 66 Homerton Road London E9 5PU England to 13 Fairfield Road London N18 2QP on 2 June 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Ariana Accountants Greenside House 50 Station Road London N22 7DE United Kingdom to 66 Homerton Road London E9 5PU on 15 November 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from Ariana Accountants 12 Jenner Avenue London W3 6EQ England to Ariana Accountants Greenside House 50 Station Road London N22 7DE on 18 May 2022 | |
09 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Mehan Accountants 447 High Road Finchley London England N12 0AF United Kingdom to Ariana Accountants 12 Jenner Avenue London W3 6EQ on 6 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Nazifullah Muhibzada as a person with significant control on 2 July 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Feb 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|