- Company Overview for CAR REPAIR MILOO LTD (10736313)
- Filing history for CAR REPAIR MILOO LTD (10736313)
- People for CAR REPAIR MILOO LTD (10736313)
- More for CAR REPAIR MILOO LTD (10736313)
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) |
---|---|---|---|
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr Milosz Szymanowski on 24 October 2023 | |
24 Oct 2023 | PSC04 | Change of details for Mr Milosz Szymanowski as a person with significant control on 24 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from 284 High Street Eastleigh SO50 5NA England to 40 Saltmarsh Drive Bristol BS11 0NG on 24 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Milosz Szymanowski as a person with significant control on 22 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Milosz Szymanowski on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 102 Byron Road Southampton SO19 6EX England to 284 High Street Eastleigh SO50 5NA on 22 October 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Milosz Szymanowski on 15 June 2018 | |
15 Jun 2018 | PSC04 | Change of details for Mr Milosz Szymanowski as a person with significant control on 15 June 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
09 Jun 2018 | AD01 | Registered office address changed from 20 Dunoon Road Stockport SK5 7HA United Kingdom to 102 Byron Road Southampton SO19 6EX on 9 June 2018 | |
17 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
09 May 2017 | CH01 | Director's details changed for Mr Milosz Szymanski on 9 May 2017 | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|