- Company Overview for TRIPLE S MOT CENTRE LIMITED (07048289)
- Filing history for TRIPLE S MOT CENTRE LIMITED (07048289)
- People for TRIPLE S MOT CENTRE LIMITED (07048289)
- More for TRIPLE S MOT CENTRE LIMITED (07048289)
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 Jun 2018 | PSC07 | Cessation of Surinder Singh as a person with significant control on 26 April 2018 | |
06 Jun 2018 | PSC01 | Notification of Paresh Kumar Shah as a person with significant control on 26 April 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Surinder Singh Soor as a director on 26 April 2018 | |
17 May 2018 | AP01 | Appointment of Mr Paresh Dalsukhbhai Shah as a director on 26 April 2018 | |
21 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 23 October 2015 | |
11 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
20 Oct 2012 | CH01 | Director's details changed for Mr Surinder Singh Soor on 1 January 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
26 Oct 2011 | CH01 | Director's details changed for Mr Surinder Singh Soor on 1 May 2011 | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
19 Oct 2009 | AD01 | Registered office address changed from . Brant House 83 Church Road Addlestone KT15 1SF England on 19 October 2009 | |
19 Oct 2009 | NEWINC | Incorporation |