Advanced company searchLink opens in new window

CASEY GHETTO DRIVER LIMITED

Company number 10159527

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 31 May 2023
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
05 Jul 2022 AA Unaudited abridged accounts made up to 31 May 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
28 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
05 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
03 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
02 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
21 Sep 2018 AP01 Appointment of Mr George-Bogdan Ilie as a director on 20 September 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
04 May 2018 CH01 Director's details changed for Mr Adrian Predoiu on 1 May 2018
08 Dec 2017 AA Micro company accounts made up to 31 May 2017
31 Oct 2017 TM01 Termination of appointment of George-Bogdan Ilie as a director on 1 August 2017
26 Oct 2017 CH03 Secretary's details changed for Miss Nicoleta Alexandra Modan on 23 October 2017
20 Oct 2017 AP01 Appointment of Mr George-Bogdan Ilie as a director on 1 April 2017
15 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
22 Aug 2016 AP03 Appointment of Miss Nicoleta Alexandra Modan as a secretary on 10 August 2016
22 Aug 2016 AD01 Registered office address changed from 92 Wilson Road Birmingham West Midlands B19 1LT United Kingdom to 221 Bearwood Road Smethwick West Midlands B66 4LU on 22 August 2016
03 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted