- Company Overview for KILO CARS (ESSEX) LIMITED (07545649)
- Filing history for KILO CARS (ESSEX) LIMITED (07545649)
- People for KILO CARS (ESSEX) LIMITED (07545649)
- More for KILO CARS (ESSEX) LIMITED (07545649)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 9 July 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Terry Roger Elliott as a director on 1 November 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Terry Roger Elliot on 1 January 2018 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
06 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
02 Aug 2017 | CH01 | Director's details changed for Mr Graham David Storey on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Graham Terence Healy on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Terry Roger Elliot on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Gary Burgess on 2 August 2017 | |
01 Aug 2017 | PSC01 | Notification of Gary Burgess as a person with significant control on 1 August 2017 |