Advanced company searchLink opens in new window

NST CHAUFFEUR LTD

Company number 09751320

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)
17 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
07 Dec 2022 AD01 Registered office address changed from 4 George Court 14 Church Road Ashford TW15 2TT England to Flat 5 7 Alleyne Close Reading RG1 7LZ on 7 December 2022
02 Dec 2022 CERTNM Company name changed k l chauffeur LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
22 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 October 2020
30 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 PSC07 Cessation of Ko Ko Win Myint as a person with significant control on 24 October 2019
24 Oct 2019 PSC01 Notification of Kyaw Khine Lynn as a person with significant control on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Ko Ko Win Myint as a director on 24 October 2019
24 Oct 2019 AP01 Appointment of Mr Kyaw Khine Lynn as a director on 24 October 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
06 Aug 2019 PSC07 Cessation of Ei Thazin as a person with significant control on 3 April 2019
06 Aug 2019 TM01 Termination of appointment of Ei Thazin as a director on 3 April 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Apr 2019 AD01 Registered office address changed from 21 Livingstone Road Hounslow TW3 1XX United Kingdom to 4 George Court 14 Church Road Ashford TW15 2TT on 4 April 2019
03 Apr 2019 PSC01 Notification of Ko Ko Win Myint as a person with significant control on 3 April 2019
03 Apr 2019 AP01 Appointment of Mr Ko Ko Win Myint as a director on 3 April 2019
04 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with no updates