Advanced company searchLink opens in new window

M3CARZ LTD

Company number 09717692

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)
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
30 May 2023 AD01 Registered office address changed from 34 Sarsfield Road Perivale Greenford UB6 7AE England to 16a Lynmouth Road Perivale Greenford UB6 7HP on 30 May 2023
30 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
31 May 2020 AA Accounts for a dormant company made up to 31 August 2019
31 Mar 2020 PSC01 Notification of Ramanathan Subramani as a person with significant control on 4 October 2017
31 Mar 2020 CH01 Director's details changed for Mr Ramanathan Subramani on 22 March 2020
31 Mar 2020 PSC07 Cessation of Argent Bajrami as a person with significant control on 4 October 2017
31 Mar 2020 AD01 Registered office address changed from 18 Platts Road Enfield Middlesex London EN3 5NA to 34 Sarsfield Road Perivale Greenford UB6 7AE on 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 3 August 2019 with no updates
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
06 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
19 Jan 2018 CH01 Director's details changed for Mr Ramanathan Subramani on 4 October 2017
19 Jan 2018 TM01 Termination of appointment of Argent Bajrami as a director on 4 October 2017
11 Jan 2018 AD01 Registered office address changed from Unit 20 Flanders Road East Ham London E6 6DU United Kingdom to 18 Platts Road Enfield Middlesex London EN3 5NA on 11 January 2018
04 Oct 2017 CS01 Confirmation statement made on 3 August 2017 with updates
04 Oct 2017 CS01 Confirmation statement made on 3 August 2016 with updates
04 Oct 2017 PSC01 Notification of Argent Bajrami as a person with significant control on 6 April 2016