- Company Overview for GERMAN SPARE PARTS LIMITED (08519865)
- Filing history for GERMAN SPARE PARTS LIMITED (08519865)
- People for GERMAN SPARE PARTS LIMITED (08519865)
- More for GERMAN SPARE PARTS LIMITED (08519865)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
12 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
24 Feb 2022 | PSC01 | Notification of Karim Mirza Turkemani as a person with significant control on 1 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Rahim Mirzai as a person with significant control on 1 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
24 Feb 2022 | AP01 | Appointment of Mr Karim Mirza Turkemani as a director on 1 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Rahim Mirzai as a director on 1 February 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
21 Jun 2017 | AD01 | Registered office address changed from C/O Edgware Associates Edgware Associates 18-24 High Street Edgware Middlesex HA8 7RP to Unit1 Clapgate, Chivers Road Stondon Massey Brentwood CM15 0LH on 21 June 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Zabiullah Kadamzadeh as a director on 8 July 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|