Advanced company searchLink opens in new window

GARAGE 59 GROUP LTD

Company number 09919285

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)
02 Nov 2023 PSC04 Change of details for Mr Alexander Gustav Lennart West as a person with significant control on 2 November 2023
01 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 146
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 131
06 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 MR01 Registration of charge 099192850001, created on 28 July 2023
18 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 116
08 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
13 Jan 2023 CERTNM Company name changed west racing LIMITED\certificate issued on 13/01/23
  • RES15 ‐ Change company name resolution on 2022-10-10
13 Jan 2023 CONNOT Change of name notice
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Mar 2019 AP01 Appointment of Mr Andrew James Kirkaldy as a director on 26 March 2019
26 Mar 2019 TM01 Termination of appointment of Andrew James Kirkaldy as a director on 26 March 2019
07 Jan 2019 TM01 Termination of appointment of Kristina Inger Harris West as a director on 3 January 2019
02 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 101
10 Dec 2018 AP01 Appointment of Mr Stephen Christopher Goodwin as a director on 4 December 2018