- Company Overview for MARCHANTCAIN AUTOMOTIVE LTD (10898524)
- Filing history for MARCHANTCAIN AUTOMOTIVE LTD (10898524)
- People for MARCHANTCAIN AUTOMOTIVE LTD (10898524)
- More for MARCHANTCAIN AUTOMOTIVE LTD (10898524)
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
|