Advanced company searchLink opens in new window

CAR FINANCE R US LTD

Company number 10993256

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)
25 Apr 2024 PSC04 Change of details for a person with significant control
24 Apr 2024 CH01 Director's details changed for Miss Chekera Pelle on 23 April 2024
24 Apr 2024 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Oaks Court Warwick Road Borehamwood WD6 1GS on 24 April 2024
17 Feb 2024 AAMD Amended micro company accounts made up to 31 October 2022
18 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Jun 2023 CH01 Director's details changed for Miss Chekera Pelle on 26 June 2023
22 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2023
  • GBP 50,000
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 9 January 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 41,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2023.
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/02/2023
22 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from 55 Gemini Park Manor Way Borehamwood WD6 1BX England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 5 October 2022
09 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 October 2021
01 Sep 2021 AA Micro company accounts made up to 31 October 2020
25 May 2021 PSC01 Notification of Chekera Nadia Pelle as a person with significant control on 3 October 2017
25 May 2021 AD01 Registered office address changed from Studio 6, Monohaus 143 Mare Street London E8 3FW England to 55 Gemini Park Manor Way Borehamwood WD6 1BX on 25 May 2021
25 May 2021 TM01 Termination of appointment of Kayne Mcquilkin as a director on 25 May 2021
25 May 2021 PSC07 Cessation of Kayne Mcquilkin as a person with significant control on 25 May 2021
21 May 2021 AP01 Appointment of Miss Chekera Pelle as a director on 21 May 2021
20 May 2021 PSC07 Cessation of Chekera Pelle as a person with significant control on 20 May 2021
20 May 2021 PSC01 Notification of Kayne Mcquilkin as a person with significant control on 20 May 2021
20 May 2021 TM01 Termination of appointment of Chekera Pelle as a director on 20 May 2021
20 May 2021 AP01 Appointment of Mr Kayne Mcquilkin as a director on 20 May 2021