Advanced company searchLink opens in new window

T&R AUTO REPAIR LTD

Company number 11725816

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)
20 Apr 2024 PSC04 Change of details for Mr Reshad Omar as a person with significant control on 18 April 2024
20 Apr 2024 PSC04 Change of details for Mr Reshad Omar as a person with significant control on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Reshad Omar on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from Unit 5 Kingdom Industrial Estate Everitt Road London NW10 6PJ England to Unit 3 180 Park Avenue London NW10 7XH on 18 April 2024
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2020 PSC01 Notification of Reshad Omar as a person with significant control on 22 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 AP01 Appointment of Mr Reshad Omar as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Suhraba Suraby as a director on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Tamas Sandorfi as a director on 22 July 2020
22 Jul 2020 PSC07 Cessation of Suhraba Suraby as a person with significant control on 22 July 2020
22 Jul 2020 PSC07 Cessation of Tamas Sandorfi as a person with significant control on 22 July 2020
19 Feb 2020 AD01 Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to Unit 5 Kingdom Industrial Estate Everitt Road London NW10 6PJ on 19 February 2020
20 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Reshad Omar as a director on 10 January 2019
10 Jan 2019 AP01 Appointment of Mrs Suhraba Suraby as a director on 10 January 2019
10 Jan 2019 PSC07 Cessation of Reshad Omar as a person with significant control on 10 January 2019
10 Jan 2019 PSC01 Notification of Suhraba Suraby as a person with significant control on 10 January 2019