- Company Overview for CASINO CARS LTD (10900456)
- Filing history for CASINO CARS LTD (10900456)
- People for CASINO CARS LTD (10900456)
- Registers for CASINO CARS LTD (10900456)
- More for CASINO CARS LTD (10900456)
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
|