- Company Overview for START THE CAR LTD (08108418)
- Filing history for START THE CAR LTD (08108418)
- People for START THE CAR LTD (08108418)
- More for START THE CAR LTD (08108418)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
18 Aug 2022 | PSC04 | Change of details for Mr Robert Patrick Webb as a person with significant control on 6 April 2016 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Robert Patrick Webb as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC01 | Notification of Catherine Penelope Abigail Burdess as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
20 Jul 2016 | CH01 | Director's details changed for Mr Robert Patrick Webb on 20 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 20 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 13 July 2016 |