- Company Overview for TRH LEASING LTD (13998661)
- Filing history for TRH LEASING LTD (13998661)
- People for TRH LEASING LTD (13998661)
- More for TRH LEASING LTD (13998661)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
02 Mar 2023 | CERTNM |
Company name changed london hybrid motors LTD\certificate issued on 02/03/23
|
|
01 Mar 2023 | PSC01 | Notification of Syed Mudassir Raza as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Flat 12, Dycer House Wick Road London E9 5AS England to 29 Addison Close Northwood HA6 1TA on 1 March 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | PSC07 | Cessation of Tauqir Abbas as a person with significant control on 4 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Tauqir Abbas as a director on 4 October 2022 | |
09 Jun 2022 | AP01 | Appointment of Dr Shabbir Tejani as a director on 9 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Syed Mudassir Raza as a director on 9 June 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Shabbir Tejani as a director on 6 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Syed Mudassir Raza as a director on 6 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 110 Sheaveshill Avenue London NW9 6RY England to Flat 12, Dycer House Wick Road London E9 5AS on 6 April 2022 | |
23 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-23
|