- Company Overview for COSMETIC AUTOCARE LIMITED (05291173)
- Filing history for COSMETIC AUTOCARE LIMITED (05291173)
- People for COSMETIC AUTOCARE LIMITED (05291173)
- More for COSMETIC AUTOCARE LIMITED (05291173)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Gregory Whitnall as a director on 14 January 2025 | |
21 Jan 2025 | AP01 | Appointment of Mr Michael Keogh as a director on 14 January 2025 | |
02 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Sep 2024 | PSC04 | Change of details for Mr Gregory Whitnall as a person with significant control on 19 September 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from Unit 7 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ England to 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB on 19 September 2024 | |
19 Sep 2024 | CH01 | Director's details changed for Mr Gregory Whitnall on 19 September 2024 | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
01 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | PSC01 | Notification of Gregory Whitnall as a person with significant control on 30 November 2021 | |
02 Dec 2021 | PSC07 | Cessation of Joanne Tilson as a person with significant control on 30 November 2021 | |
02 Dec 2021 | PSC07 | Cessation of Gary Tilson as a person with significant control on 30 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Gary Tilson as a director on 30 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Joanne Tilson as a director on 30 November 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Joanne Tilson as a secretary on 30 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Gregory Whitnall as a director on 16 November 2021 | |
18 Oct 2021 | PSC04 | Change of details for Mr Gary Tilson as a person with significant control on 1 April 2017 | |
18 Oct 2021 | PSC01 | Notification of Joanne Tilson as a person with significant control on 1 April 2017 |