Advanced company searchLink opens in new window

THE CAR EDITION LTD

Company number 13940095

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
15 Dec 2023 PSC04 Change of details for Ms Domas Zemaitaitis as a person with significant control on 12 December 2023
13 Dec 2023 PSC04 Change of details for Mr Prince Albert Mabukwa as a person with significant control on 12 December 2023
13 Dec 2023 PSC04 Change of details for Ms Domas Zemaitaitis as a person with significant control on 12 December 2023
13 Dec 2023 PSC04 Change of details for Mr Prince Albert Mabukwa as a person with significant control on 12 December 2023
08 Dec 2023 AD01 Registered office address changed from 17 Bents Close Clapham Bedford MK41 6DZ England to Cinch Storage Unit 4 st Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 8 December 2023
17 May 2023 AA Unaudited abridged accounts made up to 28 February 2023
15 May 2023 CS01 Confirmation statement made on 24 February 2023 with updates
15 May 2023 PSC07 Cessation of Prince Albert Mabukwa as a person with significant control on 15 May 2023
26 Apr 2023 PSC01 Notification of Prince Albert Mabukwa as a person with significant control on 26 April 2023
25 Apr 2023 PSC01 Notification of Domas Zemaitaitis as a person with significant control on 23 April 2023
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 2
24 Apr 2023 PSC01 Notification of Prince Albert Mabukwa as a person with significant control on 24 April 2023
24 Apr 2023 PSC07 Cessation of Prince Albert Mabukwa as a person with significant control on 24 April 2023
24 Apr 2023 PSC07 Cessation of Prince Albert Mabukwa as a person with significant control on 24 April 2023
24 Apr 2023 PSC07 Cessation of Domas Zemaitaitis as a person with significant control on 24 April 2023
23 Apr 2023 PSC07 Cessation of Prince Albert Mabukwa as a person with significant control on 23 April 2023
23 Apr 2023 PSC01 Notification of Prince Albert Mabukwa as a person with significant control on 23 April 2023
20 Apr 2023 PSC01 Notification of Prince Albert Mabukwa as a person with significant control on 10 April 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2
08 Mar 2022 PSC01 Notification of Domas Zemaitaitis as a person with significant control on 2 March 2022
08 Mar 2022 AP01 Appointment of Mr Domas Zemaitaitis as a director on 2 March 2022
25 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted