Advanced company searchLink opens in new window

CASINO CARS LTD

Company number 10900456

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)
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
29 Jan 2024 CH01 Director's details changed for Mr Roland Horvath on 29 January 2024
29 Jan 2024 PSC04 Change of details for Mr Roland Horvath as a person with significant control on 4 October 2023
22 Sep 2023 AD01 Registered office address changed from 65 Swingate Lane London SE18 2DA England to 77 High Street Littlehampton BN17 5AG on 22 September 2023
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 AD01 Registered office address changed from Flat 5, Hazel Back House, 65 Bellegrove Road Welling DA16 3PB England to 65 Swingate Lane London SE18 2DA on 4 February 2019
25 Jan 2019 AP01 Appointment of Mr Roland Horvath as a director on 24 January 2019
25 Jan 2019 PSC01 Notification of Roland Horvath as a person with significant control on 24 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Istvan Virag as a director on 24 January 2019
25 Jan 2019 PSC07 Cessation of Istvan Virag as a person with significant control on 24 January 2019
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
25 Aug 2017 PSC04 Change of details for Mr Istvan Virag as a person with significant control on 17 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Istvan Virag on 17 August 2017
25 Aug 2017 AD01 Registered office address changed from Flat 5, Hasel Back House 65 Bellegrove Road London DA16 3PB United Kingdom to Flat 5, Hazel Back House, 65 Bellegrove Road Welling DA16 3PB on 25 August 2017
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted