Advanced company searchLink opens in new window

FIRST CHOICE VEHICLE CENTRE LIMITED

Company number 07681572

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)
25 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Nov 2019 AD01 Registered office address changed from 15 Pegasus Walk Birmingham B29 6NT England to 16 One Swallow Street Birmingham B1 2AP on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Mr Zhe Li on 8 November 2019
08 Nov 2019 PSC04 Change of details for Zhe Li as a person with significant control on 8 November 2019
27 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Xiang Zhang as a director on 31 March 2019
29 Mar 2019 AD01 Registered office address changed from 1 Victoria Square Birmingham B1 1BD United Kingdom to 15 Pegasus Walk Birmingham B29 6NT on 29 March 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Mar 2019 AP01 Appointment of Mr Xiang Zhang as a director on 15 March 2019
02 Nov 2018 AD01 Registered office address changed from Room 319 1 Victoria Square Birmingham B1 1BD England to 1 Victoria Square Birmingham B1 1BD on 2 November 2018
01 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 Aug 2017 AD01 Registered office address changed from Room 626 1 Victoria Square Birmingham B1 1BD England to Room 319 1 Victoria Square Birmingham B1 1BD on 4 August 2017
12 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC01 Notification of Zhe Li as a person with significant control on 1 June 2017
26 Jun 2017 TM02 Termination of appointment of T&E Trading Limited as a secretary on 26 June 2017