RUPA'S AUTOMOTIVES LIMITED

14 Green Lane, Hemel Hempstead, HP2 4RZ, Hertfordshire, England
StatusACTIVE
Company No.07328847
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

RUPA'S AUTOMOTIVES LIMITED is an active private limited company with number 07328847. It was incorporated 13 years, 9 months, 20 days ago, on 28 July 2010. The company address is 14 Green Lane, Hemel Hempstead, HP2 4RZ, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-27

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2021

Action Date: 27 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-28

New date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-28

Officer name: Mr Shashikant Vara

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-28

Psc name: Mr Shashikant Vara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-28

Made up date: 2018-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shashikant Vara

Change date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shashikant Vara

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 16 Green Lane Leverstock Green Hemel Hempstead Hertfordshire HP2 4RZ England

Change date: 2018-06-22

New address: 14 Green Lane Hemel Hempstead Hertfordshire HP2 4RZ

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 16 Deans Way Edgware Middlesex HA8 9NL

Change date: 2017-07-05

New address: 16 Green Lane Leverstock Green Hemel Hempstead Hertfordshire HP2 4RZ

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-30

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACB TRANSPORT LIMITED

CROOKED CHIMNEY,LEEK,ST13 8SF

Number:09347894
Status:ACTIVE
Category:Private Limited Company

ALEPH COMMODITIES LTD

6 PAKEFIELD MEWS,LONDON,SW2 3FA

Number:11567943
Status:ACTIVE
Category:Private Limited Company

G DEMIREVA LTD

3 ROSSLAVE WALK,STOCKPORT,SK5 8JJ

Number:09580111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NANO MEDIA GROUP LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:09947720
Status:ACTIVE
Category:Private Limited Company

SEVEN SILO INVESTMENTS LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:09285496
Status:ACTIVE
Category:Private Limited Company

SMOKE'IN LIMITED

28 ERWOOD ROAD,LONDON,SE7 8DR

Number:11395840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source