CAR CARE (UK) LIMITED

53-55 The Gardens, Harrow, HA1 4HE, England
StatusACTIVE
Company No.09292688
CategoryPrivate Limited Company
Incorporated03 Nov 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAR CARE (UK) LIMITED is an active private limited company with number 09292688. It was incorporated 9 years, 6 months, 29 days ago, on 03 November 2014. The company address is 53-55 The Gardens, Harrow, HA1 4HE, England.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

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

Confirmation statement with updates

Date: 01 Jan 2022

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2022

Action Date: 01 Jan 2022

Category: Address

Type: AD01

Old address: 108 Wheatley Close London NW4 4LF

New address: 53-55 the Gardens Harrow HA1 4HE

Change date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Jude Nilantha Rohan Perera

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 updates

Date: 14 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Manjula Priyantha Jayamaha Hitihamilage

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jude Nilantha Rohan Perera

Cessation date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shilanthika Rose Perera

Cessation date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Sachintha Mario Rukshantha Perera

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manjula Priyantha Jayamaha Hitihamilage

Appointment date: 2018-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Sachintha Mario Rukshantha Perera

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 28 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Jude Nilantha Rohan Perera

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Jude Nilantha Rohan Perera

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Shilanthika Rose Perera

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 PICTURE SOLUTIONS UK LIMITED

43 LONGHOPE DRIVE,STONE,ST15 0LR

Number:10727404
Status:ACTIVE
Category:Private Limited Company

3D FLESH LIMITED

14 PALM AVENUE,WIGAN,WN4 0QS

Number:11601104
Status:ACTIVE
Category:Private Limited Company

A & V CONSULTANTS LIMITED

MILL LODGE,DRIFFIELD,YO25 9PU

Number:04155104
Status:ACTIVE
Category:Private Limited Company

GREEN POWER ENGINEERING LTD

65 CAMBRIAN DRIVE,BRISTOL,BS37 5TT

Number:11364746
Status:ACTIVE
Category:Private Limited Company

HRB PROPERTY LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:10211296
Status:ACTIVE
Category:Private Limited Company

NORKEM MINERALS LIMITED

NORKEM HOUSE,KNUTSFORD,WA16 9FB

Number:02007338
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