Advanced company searchLink opens in new window

MARCHANTCAIN AUTOMOTIVE LTD

Company number 10898524

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)
08 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
11 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
18 Sep 2023 AA01 Current accounting period extended from 31 August 2023 to 28 February 2024
07 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
13 Aug 2019 PSC07 Cessation of Robert Anthony Marchant as a person with significant control on 13 August 2019
13 Aug 2019 PSC07 Cessation of Pamela Stewart Cain as a person with significant control on 13 August 2019
13 Aug 2019 PSC02 Notification of Marchantcain Group Ltd as a person with significant control on 3 August 2017
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
15 Apr 2019 TM01 Termination of appointment of Thomas David Meredith as a director on 15 April 2019
14 Feb 2019 AD01 Registered office address changed from The Old Saw Mill Harvest Hill Lane Allesley Coventry CV5 9DD England to 1 Banner Park Wickmans Drive Coventry CV4 9XA on 14 February 2019
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
15 Aug 2018 PSC01 Notification of Pamela Stewart Cain as a person with significant control on 17 November 2017
22 Dec 2017 AP01 Appointment of Mr Thomas David Meredith as a director on 20 December 2017
24 Aug 2017 CH01 Director's details changed for Mrs Pamela Cain Stewart on 3 August 2017
03 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-03
  • GBP 1