Advanced company searchLink opens in new window

TMR CARS LIMITED

Company number 10661955

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)
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from 12 Llanvair Grange Close Newport NP20 2QN Wales to Unit 2 Leeway Industrial Estate Newport NP19 4SL on 1 August 2022
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 May 2021 MR01 Registration of charge 106619550001, created on 13 May 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from 254 Cromwell Road Newport NP19 0HT Wales to 12 Llanvair Grange Close Newport NP20 2QN on 11 March 2020
10 Jan 2020 AD01 Registered office address changed from Leeway Motor Company Cromwell Road Newport NP19 0HT Wales to 254 Cromwell Road Newport NP19 0HT on 10 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 TM01 Termination of appointment of Mark William Cann as a director on 25 October 2019
03 Oct 2019 AP01 Appointment of Mr Mark William Cann as a director on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from 12 Llanvair Grange Close Newport NP20 2QN Wales to Leeway Motor Company Cromwell Road Newport NP19 0HT on 3 October 2019
13 Mar 2019 PSC04 Change of details for Mr Thomas Reynolds as a person with significant control on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from 223 Chepstow Road Newport NP19 8GX United Kingdom to 12 Llanvair Grange Close Newport NP20 2QN on 13 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted