Advanced company searchLink opens in new window

CARTREE MOTORS LIMITED

Company number 11719518

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)
06 Jun 2024 CERTNM Company name changed evergreen applications LIMITED\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-04
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
04 Jun 2024 PSC01 Notification of Fatih Haltas as a person with significant control on 4 June 2024
04 Jun 2024 PSC07 Cessation of Oak Smart Technology Limited as a person with significant control on 4 June 2024
04 Jun 2024 AD01 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 14 Laggan Close Lubbesthorpe Leicester Leicestershire LE19 4EH on 4 June 2024
13 Mar 2024 CH01 Director's details changed for Mr Fatih Haltas on 28 February 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 AD01 Registered office address changed from Quest House Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 12 May 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
24 Nov 2020 AD01 Registered office address changed from Ashley House, Office 316 235-239 High Road London N22 8HF United Kingdom to Quest House Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB on 24 November 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 AD01 Registered office address changed from Ashley House 235-239High Road Wood Green London N22 8HF United Kingdom to Ashley House, Office 316 235-239 High Road London N22 8HF on 7 March 2019
24 Feb 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 March 2019
10 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted