Advanced company searchLink opens in new window

C.A.R.S. HOLDINGS (2022) LIMITED

Company number 14191270

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)
14 Feb 2025 PSC05 Change of details for Rich Forwarding Limited as a person with significant control on 13 February 2025
13 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
13 Feb 2025 CH01 Director's details changed for Mr Sanjay Arora on 13 February 2025
13 Feb 2025 CH01 Director's details changed for Mr Chris Palmer on 13 February 2025
13 Feb 2025 CH01 Director's details changed for Mr James Ronald Walker on 13 February 2025
26 Sep 2024 AA Full accounts made up to 31 December 2023
28 Jun 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Feb 2024 TM01 Termination of appointment of Jeremy Noel Barker as a director on 31 January 2024
08 Feb 2024 AP01 Appointment of Mr James Ronald Walker as a director on 31 January 2024
21 Dec 2023 AA Accounts for a dormant company made up to 30 September 2022
17 Oct 2023 AA01 Current accounting period shortened from 30 June 2023 to 30 September 2022
06 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
09 Feb 2023 AP01 Appointment of Mr Chris Palmer as a director on 8 February 2023
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 PSC07 Cessation of C.A.R.S. Uk Holdings Limited as a person with significant control on 31 January 2023
06 Feb 2023 PSC07 Cessation of Jeremy Noel Barker as a person with significant control on 31 January 2023
06 Feb 2023 PSC07 Cessation of Louisa Alexandra Banks as a person with significant control on 31 January 2023
06 Feb 2023 PSC02 Notification of Rich Forwarding Limited as a person with significant control on 31 January 2023
06 Feb 2023 TM01 Termination of appointment of Jane Lesley Carson as a director on 31 January 2023
06 Feb 2023 AD01 Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 6 February 2023
06 Feb 2023 AP01 Appointment of Mr Sanjay Arora as a director on 31 January 2023
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 2,000
23 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-06-23
  • GBP 3