- Company Overview for NST CHAUFFEUR LTD (09751320)
- Filing history for NST CHAUFFEUR LTD (09751320)
- People for NST CHAUFFEUR LTD (09751320)
- More for NST CHAUFFEUR LTD (09751320)
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
|
|
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 |