- Company Overview for MIDDLESEX MOBILE TYRES LIMITED (11311908)
- Filing history for MIDDLESEX MOBILE TYRES LIMITED (11311908)
- People for MIDDLESEX MOBILE TYRES LIMITED (11311908)
- More for MIDDLESEX MOBILE TYRES LIMITED (11311908)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 54a Church Road Ashford Middlesex TW15 2TS on 16 February 2022 | |
05 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
18 Feb 2020 | PSC01 | Notification of Ben Ashley Edwards as a person with significant control on 11 February 2019 | |
18 Feb 2020 | AP01 | Appointment of Mr Ben Ashley Edwards as a director on 11 February 2019 | |
18 Feb 2020 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 11 January 2020 | |
18 Feb 2020 | PSC07 | Cessation of Anil Kumar Malhotra as a person with significant control on 11 February 2019 | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
24 Jun 2019 | PSC04 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 24 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 June 2019 | |
10 Feb 2019 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 10 February 2019 | |
10 Feb 2019 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 10 February 2019 | |
10 Feb 2019 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director on 10 February 2019 | |
10 Feb 2019 | AD01 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 10 February 2019 | |
18 Apr 2018 | PSC01 | Notification of Anil Kumar Malhotra as a person with significant control on 16 April 2018 |