Advanced company searchLink opens in new window

GREAT RIDES QUALITY CAR SALES LTD

Company number 10599791

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 Apr 2024 CH01 Director's details changed for Mr Umer Muhammad on 3 April 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
09 Feb 2024 PSC04 Change of details for Mr Mohammed Umer as a person with significant control on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Umer Muhammed on 8 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 26 February 2023
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
23 Jan 2023 MR04 Satisfaction of charge 105997910001 in full
23 Nov 2022 AA Micro company accounts made up to 26 February 2022
24 Feb 2022 AA Micro company accounts made up to 26 February 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
25 Nov 2021 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
24 May 2021 AA Micro company accounts made up to 28 February 2020
26 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
24 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
12 Mar 2020 AD01 Registered office address changed from Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to 72 Lilac Avenue Garden Village Hull HU8 8PY on 12 March 2020
16 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
29 Jan 2019 CH01 Director's details changed for Mr Muhammed Umer on 28 January 2019
02 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Jun 2018 MR01 Registration of charge 105997910001, created on 7 June 2018
19 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
17 Oct 2017 AD01 Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ United Kingdom to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 17 October 2017