Advanced company searchLink opens in new window

CAR-NEGOTIATOR LIMITED

Company number 10397985

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)
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
  • GBP 501
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
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted