- Company Overview for EXECUTIVE CARS LIMITED (04296257)
- Filing history for EXECUTIVE CARS LIMITED (04296257)
- People for EXECUTIVE CARS LIMITED (04296257)
- Charges for EXECUTIVE CARS LIMITED (04296257)
- More for EXECUTIVE CARS LIMITED (04296257)
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 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
02 Sep 2019 | PSC05 | Change of details for Qdos Entertainment Limited as a person with significant control on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from , 5th Floor 89 New Bond Street, London, W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 | |
11 Mar 2019 | PSC05 | Change of details for Qdos Entertainment Limited as a person with significant control on 6 April 2016 | |
12 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
17 Jan 2018 | CH01 | Director's details changed for Mr James Parry on 15 January 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
28 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
31 May 2016 | TM01 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr James Parry as a director on 16 May 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Apr 2015 | MISC | Section 519 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Paul Parnaby on 13 February 2015 | |
13 Feb 2015 | CH03 | Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from , 16 High Holborn, London, WC1V 6BX to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 13 February 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|