Advanced company searchLink opens in new window

RAMBO CARS LTD

Company number 13114423

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)
15 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Apr 2023 AD01 Registered office address changed from 118 Cashmere Drive Andover SP11 6SS England to 188 Cashmere Drive Andover SP11 6SS on 11 April 2023
11 Apr 2023 AD01 Registered office address changed from 10 Cotesmore Gardens Dagenham RM8 2ET England to 118 Cashmere Drive Andover SP11 6SS on 11 April 2023
09 Feb 2023 AA Micro company accounts made up to 31 January 2023
09 Feb 2023 TM02 Termination of appointment of Gintare Gustaitiene as a secretary on 9 February 2023
09 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from 118 Cashmere Drive Andover SP11 6SS England to 10 Cotesmore Gardens Dagenham RM8 2ET on 27 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Raimondas Poskaitis on 1 January 2022
13 Jan 2023 AD01 Registered office address changed from 118 118 Cashmere Drive Andover SP11 6SS England to 118 Cashmere Drive Andover SP11 6SS on 13 January 2023
12 Dec 2022 AD01 Registered office address changed from 2 Poplar Close Bracknell RG12 9GD England to 118 118 Cashmere Drive Andover SP11 6SS on 12 December 2022
25 Oct 2022 AP03 Appointment of Mrs Gintare Gustaitiene as a secretary on 25 October 2022
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Oct 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 2 Poplar Close Bracknell RG12 9GD on 13 October 2022
14 Jun 2022 CH01 Director's details changed for Mr Raimondas Poskaitis on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
03 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
05 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-05
  • GBP 100