Advanced company searchLink opens in new window

R CAR HIRE LIMITED

Company number 08741506

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)
19 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
21 May 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 July 2015
08 Sep 2016 CH01 Director's details changed for Mr Shahjahan Afzal on 7 September 2016
17 Aug 2016 CH01 Director's details changed for Mr Shahjahan Afzal on 17 August 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Sultan Omar Dexter as a director on 4 August 2016
10 Aug 2016 AP01 Appointment of Mr Shahjahan Afzal as a director on 4 August 2016
28 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 31 July 2015
21 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
20 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 TM01 Termination of appointment of Ghulam Nabi as a director on 7 January 2016
11 Jan 2016 AP01 Appointment of Mr Sultan Omar Dexter as a director on 7 January 2016
29 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 AP01 Appointment of Mr Ghulam Nabi as a director on 21 July 2015
21 Jul 2015 TM01 Termination of appointment of Muhammad Faisal as a director on 21 July 2015
03 Feb 2015 AP01 Appointment of Mr Muhammad Faisal as a director on 22 January 2015
03 Feb 2015 TM01 Termination of appointment of Atif Hakeem as a director on 20 January 2015
15 Dec 2014 AD01 Registered office address changed from 228 Church Lane Kinsbury London NW9 8SN to Empire House Suite 130 01 Empire Way Wembley London HA9 0EW on 15 December 2014
26 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1