KING CARS LIMITED
Status | ACTIVE |
Company No. | 10525323 |
Category | Private Limited Company |
Incorporated | 14 Dec 2016 |
Age | 7 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KING CARS LIMITED is an active private limited company with number 10525323. It was incorporated 7 years, 4 months, 14 days ago, on 14 December 2016. The company address is Mayflower Nursery Mayflower Nursery, Egham, TW20 8JL, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105253230001
Charge creation date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of the members register information from the public register
Date: 09 Mar 2018
Category: Capital
Sub Category: Register
Type: EW05
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Persons with significant control register information on withdrawal from the public register
Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04RSS
Date: 2018-03-07
Documents
Withdrawal of the persons with significant control register information from the public register
Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04
Documents
Change sail address company with old address new address
Date: 23 Feb 2018
Category: Address
Type: AD02
New address: Mayflower Nursery Thorpe Lea Road Egham TW20 8JL
Old address: Mayflower Nursery Thorpe Lea Road Egham TW20 8JL England
Documents
Move registers to sail company with new address
Date: 23 Feb 2018
Category: Address
Type: AD03
New address: Mayflower Nursery Thorpe Lea Road Egham TW20 8JL
Documents
Change sail address company with new address
Date: 23 Feb 2018
Category: Address
Type: AD02
New address: Mayflower Nursery Thorpe Lea Road Egham TW20 8JL
Documents
Directors register information on withdrawal from the public register
Date: 22 Feb 2018
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2018-02-22
Documents
Withdrawal of the directors residential address register information from the public register
Date: 22 Feb 2018
Category: Officers
Sub Category: Register
Type: EW02
Documents
Withdrawal of the directors register information from the public register
Date: 22 Feb 2018
Category: Officers
Sub Category: Register
Type: EW01
Documents
Capital allotment shares
Date: 10 Feb 2018
Action Date: 14 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-14
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 10 Feb 2018
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maciej Krol
Notification date: 2016-12-14
Documents
Some Companies
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC548541 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGHBARROW CLOSE,PURLEY,CR8 2JX
Number: | 09646198 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN STARS HOUSE,COVENTRY,CV3 4LB
Number: | 07468088 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL FLORENCE MORTGAGE SERVICES LIMITED
CULVIE,MACDUFF,AB44 1TA
Number: | SC592749 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE
Number: | 11880248 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 RIVER DRIVE,SOUTH SHIELDS,NE33 1JY
Number: | 11019977 |
Status: | ACTIVE |
Category: | Private Limited Company |