SPAR CLEAN CAR VALET LTD

59 Bush Grove, Stanmore, HA7 2DY, England
StatusACTIVE
Company No.08860364
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SPAR CLEAN CAR VALET LTD is an active private limited company with number 08860364. It was incorporated 10 years, 4 months, 4 days ago, on 24 January 2014. The company address is 59 Bush Grove, Stanmore, HA7 2DY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Ahmad Farid

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmad Farid

Appointment date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

New address: 59 Bush Grove Stanmore HA7 2DY

Old address: 78 Stanley Avenue St. Albans AL2 3AZ England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Mirahmad Amiri

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirahmad Amiri

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sazgol Khalizadeh

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Sazgol Khalizadeh

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mirahmad Amiri

Change date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Sazgol Khalizadeh

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Sazgol Khalizadeh

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Mirahmad Amiri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: 78 Stanley Avenue St. Albans AL2 3AZ

Old address: 16 Avondale Road Harrow Middlesex HA3 7RE England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Old address: Bedford House 5 Stratton Close Edgware Middlesex HA8 6PH England

New address: 16 Avondale Road Harrow Middlesex HA3 7RE

Change date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Mr Mirahmad Amiri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: 16 Avondale Road Harrow Middlesex HA3 7RE

New address: Bedford House 5 Stratton Close Edgware Middlesex HA8 6PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 33 Islip Gardens Northolt Middlesex UB5 5BY England

Change date: 2015-03-17

New address: 16 Avondale Road Harrow Middlesex HA3 7RE

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUS LIMITED

ESTATE HOUSE,REDDITCH,B97 4HP

Number:09513912
Status:ACTIVE
Category:Private Limited Company

BELGRAVE PROPERTIES LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:03886195
Status:ACTIVE
Category:Private Limited Company

BERZAN CAFE LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11722502
Status:ACTIVE
Category:Private Limited Company

ENVIROCOOL LTD

9 HORSESHOE DRIVE,STAFFORDSHIRE,WS12 0FR

Number:06013359
Status:ACTIVE
Category:Private Limited Company

SHADOWGLASS LIMITED

19 SEWDLEY STREET,,E5 0AX

Number:05989500
Status:ACTIVE
Category:Private Limited Company

TAINTLESS PROPERTY SOLUTIONS LIMITED

13 ALEXANDRA ROAD,ROMFORD,RM1 2DL

Number:11869600
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