LONDON CITY CAR HIRE LTD

Citi Car Park, Office B, Burne House Citi Car Park, Office B, Burne House, London, NW1 5BZ, England
StatusACTIVE
Company No.08213119
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

LONDON CITY CAR HIRE LTD is an active private limited company with number 08213119. It was incorporated 11 years, 9 months, 6 days ago, on 13 September 2012. The company address is Citi Car Park, Office B, Burne House Citi Car Park, Office B, Burne House, London, NW1 5BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hassan Sheikh

Appointment date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mr Raza Jamil

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raza Jamil

Change date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: Citi Car Park, Office B, Burne House 5 Bell Street London NW1 5BZ

Old address: 259 -269 Winchester House Old Marylebone Road London NW1 5RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: 2 Bereville Court Middleton Milton Keynes MK10 9JP

New address: 259 -269 Winchester House Old Marylebone Road London NW1 5RA

Change date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Raza Jamil

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

New address: 2 Bereville Court Middleton Milton Keynes MK10 9JP

Old address: 2 Bereville Court Middleton Milton Keynes KT4 8RA United Kingdom

Change date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Old address: 2 Bereville Court Middleton Milton Keynes MK10 9JP

Change date: 2014-08-29

New address: 2 Bereville Court Middleton Milton Keynes KT4 8RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Yaseen

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: 41 Packham Court Lavender Avenue Worcester Park Surrey KT4 8RA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raza Jamil

Change date: 2013-02-27

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOATSHED.COM LIMITED

THE ENGINE HOUSE,GOSPORT,PO12 1AX

Number:04859944
Status:ACTIVE
Category:Private Limited Company

CRB PROPERTY SERVICES (SURREY) LIMITED

68 CHURCH LANE,CHESSINGTON,KT9 2DW

Number:10139678
Status:ACTIVE
Category:Private Limited Company

K L CLAYDON LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:05228055
Status:ACTIVE
Category:Private Limited Company

PLANTLIFE LTD

8A BAYLEYS HATCH,GREAT MISSENDEN,HP16 9QG

Number:11805488
Status:ACTIVE
Category:Private Limited Company

SPRAYTEK AUTOMOTIVE REFINISHING LTD

87 CROOKED LANE,CHICHESTER,PO20 7ET

Number:11644572
Status:ACTIVE
Category:Private Limited Company

TMP CONTRACTOR LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:10652556
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