Advanced company searchLink opens in new window

CHAUFFEURMATE LIMITED

Company number 10060118

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)
14 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 AD01 Registered office address changed from 50 High Street Stoke Goldington Newport Pagnell MK16 8NR England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 15 November 2023
30 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from Kermas Drove Lane Cold Ash Thatcham Berkshire RG18 9NL to 50 High Street Stoke Goldington Newport Pagnell MK16 8NR on 2 December 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
01 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
17 Aug 2017 AD01 Registered office address changed from Threeways Dedworth Road Windsor Berkshire SL4 4LH England to Kermas Drove Lane Cold Ash Thatcham Berkshire RG18 9NL on 17 August 2017
19 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
14 Mar 2016 CERTNM Company name changed drive u LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted