Advanced company searchLink opens in new window

GENUINE OEM PARTS LIMITED

Company number 12091436

Filter by category

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)
04 May 2024 AA Micro company accounts made up to 31 July 2023
12 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
11 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
11 Mar 2023 AD01 Registered office address changed from 31 Goodmayes Road Ilford IG3 9UH England to 551 Green Lane Unit 2C Ilford IG3 9RJ on 11 March 2023
26 Sep 2022 CERTNM Company name changed engine repairs LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
22 Sep 2022 CH01 Director's details changed for Mr Syed Adnan Masud on 22 September 2022
22 Sep 2022 CH01 Director's details changed for Mrs Anzila Fida on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from Unit a3 11-17 Hainault Business Park Ilford IG6 3UJ England to 31 Goodmayes Road Ilford IG3 9UH on 22 September 2022
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Jan 2022 AP01 Appointment of Mrs Anzila Fida as a director on 20 January 2022
20 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
20 Jul 2019 TM01 Termination of appointment of Obaid Ur Rehman as a director on 19 July 2019
20 Jul 2019 PSC07 Cessation of Obaid Ur Rehman as a person with significant control on 19 July 2019
20 Jul 2019 AP01 Appointment of Mr Syed Adnan Masud as a director on 19 July 2019
20 Jul 2019 PSC01 Notification of Syed Adnan Masud as a person with significant control on 19 July 2019
20 Jul 2019 AD01 Registered office address changed from 16 Milton Road Grays Grays RM17 5EY England to Unit a3 11-17 Hainault Business Park Ilford IG6 3UJ on 20 July 2019
08 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-08
  • GBP 1