- Company Overview for CAR-NEGOTIATOR LIMITED (10397985)
- Filing history for CAR-NEGOTIATOR LIMITED (10397985)
- People for CAR-NEGOTIATOR LIMITED (10397985)
- More for CAR-NEGOTIATOR LIMITED (10397985)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
21 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
21 Jan 2022 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Unit Un4 Armstrong House First Avenue Finningley Doncaster DN9 3GA England to Ln20 Armstrong House First Avenue Doncaster South Yorkshire DN9 3GA on 28 October 2020 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Unit Un4 Armstrong House First Avenue Finningley Doncaster DN9 3GA on 3 September 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Jul 2019 | AD01 | Registered office address changed from 58 Summerfields Drive Blaxton Doncaster DN9 3BG England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 23 July 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mr Prakash Singh as a person with significant control on 28 September 2016 | |
28 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-28
|