SCUDERIA CAR PARTS LTD

04436918
C/O UNIVERSAL COMPONENTS UK LIMITED,ASHROYD BUSINESS PARK ASHROYDS WAY HOYLAND BARNSLEY S74 9SB

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 41 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 41 Buy now
02 Nov 2023 officers Termination of appointment of director (Paul John Roberts) 1 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 27 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 38 Buy now
03 Sep 2021 officers Appointment of secretary (Mr Richard Charles Thomas) 2 Buy now
02 Sep 2021 officers Termination of appointment of secretary (Manu Sachdeva) 1 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Richard Charles Thomas) 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2021 incorporation Memorandum Articles 13 Buy now
12 Apr 2021 resolution Resolution 2 Buy now
07 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2021 officers Appointment of director (Mr Richard Charles Thomas) 2 Buy now
05 Jan 2021 accounts Annual Accounts 13 Buy now
31 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 incorporation Memorandum Articles 13 Buy now
28 Nov 2019 resolution Resolution 15 Buy now
18 Oct 2019 accounts Annual Accounts 11 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 10 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 7 Buy now
01 Oct 2016 officers Appointment of director (Mr Paul John Roberts) 4 Buy now
20 Sep 2016 resolution Resolution 18 Buy now
18 Sep 2016 officers Appointment of director (David Kernahan) 3 Buy now
18 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Manu Sachdeva) 2 Buy now
20 Jun 2011 officers Change of particulars for secretary (Mr Manu Sachdeva) 1 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Ajay Mehta) 2 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Ajay Mehta) 2 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
18 Jan 2010 officers Appointment of director (Nikhil Sachdeva) 3 Buy now
04 Aug 2009 accounts Annual Accounts 5 Buy now
09 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
09 Jun 2009 officers Director's change of particulars / ajay mehta / 09/05/2009 2 Buy now
09 Jun 2009 officers Director and secretary's change of particulars / manu sachdeva / 09/05/2009 2 Buy now
22 Aug 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
03 Jun 2008 accounts Amended Accounts 5 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
06 Jul 2007 annual-return Return made up to 13/05/07; full list of members 3 Buy now
05 Mar 2007 accounts Annual Accounts 5 Buy now
19 May 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
20 Mar 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
22 Feb 2005 accounts Annual Accounts 6 Buy now
10 Aug 2004 accounts Annual Accounts 6 Buy now
09 Jul 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
27 May 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
27 Jul 2003 annual-return Return made up to 13/05/03; full list of members 7 Buy now
06 Jul 2002 address Registered office changed on 06/07/02 from: 62 kynance gardens stanmore middlesex HA7 2QL 1 Buy now
02 Jul 2002 capital Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Jun 2002 officers Secretary resigned 1 Buy now
14 Jun 2002 officers Director resigned 1 Buy now
14 Jun 2002 officers New secretary appointed 2 Buy now
14 Jun 2002 officers New director appointed 2 Buy now
14 Jun 2002 officers New director appointed 2 Buy now
13 May 2002 incorporation Incorporation Company 16 Buy now