Advanced company searchLink opens in new window

A2B DIRECT CARS LTD

Company number 11278493

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)
22 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
16 Apr 2022 CH01 Director's details changed for Mr Wasiq Faisi on 1 April 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 PSC04 Change of details for Mr Wasiq Faisi as a person with significant control on 1 September 2021
22 Sep 2021 AD01 Registered office address changed from 24a Wells Drive London NW9 8DG England to 2a Canal Way London W10 5AZ on 22 September 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 CERTNM Company name changed A2B direct cars LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
26 Aug 2020 AD01 Registered office address changed from Flat2 Bunting Court Eagle Drive London NW9 5BD England to 24a Wells Drive London NW9 8DG on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from 24a Wells Drive London NW9 8DG England to Flat2 Bunting Court Eagle Drive London NW9 5BD on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from 24a 24a Wells Drive London NW9 8DG United Kingdom to 24a Wells Drive London NW9 8DG on 26 August 2020
08 Jul 2020 AD01 Registered office address changed from 64 Ballards Road London NW2 7UG England to 24a 24a Wells Drive London NW9 8DG on 8 July 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
01 Jun 2020 PSC01 Notification of Wasiq Faisi as a person with significant control on 1 June 2020
01 Jun 2020 AP01 Appointment of Mr Wasiq Faisi as a director on 1 June 2020
01 Jun 2020 PSC07 Cessation of Mohammad Kabir Faisi as a person with significant control on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Mohammad Kabir Faisi as a director on 1 June 2020
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to 64 Ballards Road London NW2 7UG on 21 February 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019