Advanced company searchLink opens in new window

CARS HUB (UK) LTD

Company number 12802194

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 AD01 Registered office address changed from Hazeldene Farm Asheridge Chesham HP5 2XD England to Flat 8 Warners End Road Hemel Hempstead HP1 3DP on 26 April 2023
26 Apr 2023 TM01 Termination of appointment of Gulfraz Hussain Shah as a director on 26 April 2023
28 Mar 2023 AD01 Registered office address changed from 2-6a Lawn Lane Hemel Hempstead HP3 9HH England to Hazeldene Farm Asheridge Chesham HP5 2XD on 28 March 2023
16 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
16 Sep 2022 CH01 Director's details changed for Mr Gulfraz Hussain Shah on 1 July 2022
28 May 2022 CH01 Director's details changed for Mr Muhammad Babar on 27 May 2022
28 May 2022 AD01 Registered office address changed from Flat 5 Gadebridge Court Warners End Road Hemel Hempstead HP1 3DP England to 2-6a Lawn Lane Hemel Hempstead HP3 9HH on 28 May 2022
26 May 2022 AA Micro company accounts made up to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
14 Aug 2020 PSC04 Change of details for Mr Muhammad Babar as a person with significant control on 14 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 CH01 Director's details changed for Mr Muhammad Babar on 14 August 2020
13 Aug 2020 AD01 Registered office address changed from 170 Church Road Mitcham Surrey, Mitcham CR4 3BW England to Flat 5 Gadebridge Court Warners End Road Hemel Hempstead HP1 3DP on 13 August 2020
11 Aug 2020 AP01 Appointment of Mr Gulfraz Hussain Shah as a director on 10 August 2020
10 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted