Advanced company searchLink opens in new window

NRJ CARS LTD

Company number 11175188

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)
27 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
27 Apr 2024 AP01 Appointment of Mr Sam Francis Jones as a director on 25 April 2024
27 Apr 2024 PSC01 Notification of Sam Jones as a person with significant control on 25 April 2024
27 Apr 2024 PSC07 Cessation of Melanie Samantha Jones as a person with significant control on 25 April 2024
27 Apr 2024 TM01 Termination of appointment of Melanie Samantha Jones as a director on 25 April 2024
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from 25/26 Market Street Yeovil BA20 1JG England to Flat 6, 19 Preston Road Yeovil BA21 3AD on 16 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 May 2022 AD01 Registered office address changed from 23/24 Market Street Market Street Yeovil Somerset BA20 1JG England to 25/26 Market Street Yeovil BA20 1JG on 13 May 2022
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
24 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
04 Nov 2018 AD01 Registered office address changed from 19 Preston Road (Flat 6) Yeovil Somerset BA21 3AD United Kingdom to 23/24 Market Street Market Street Yeovil Somerset BA20 1JG on 4 November 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
26 Mar 2018 PSC07 Cessation of Sam Francis Jones as a person with significant control on 26 March 2018
26 Mar 2018 PSC01 Notification of Melanie Samantha Jones as a person with significant control on 26 March 2018
26 Mar 2018 AP01 Appointment of Ms Melanie Samantha Jones as a director on 24 March 2018
26 Mar 2018 TM01 Termination of appointment of Sam Francis Jones as a director on 24 March 2018