OSAKA TOYOTA SPECIALISTS LIMITED

06940522
OSAKA TOYOTA & LEXUS SPECIALIST COOMASSIE STREET NEWPORT GWENT NP20 2JP

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 4 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 4 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2021 accounts Annual Accounts 4 Buy now
02 Jul 2021 officers Termination of appointment of director (Karl Thomas) 1 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Glen Pearce) 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Glen Pearce) 2 Buy now
05 Mar 2020 officers Appointment of director (Mr Karl Thomas) 2 Buy now
05 Mar 2020 officers Appointment of director (Mrs Donna Amanda Pearce) 2 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Imrana Khalid) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Khalid Siddique) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Azir Khalid) 1 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
20 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2019 officers Appointment of director (Mr Glen Pearce) 2 Buy now
21 Mar 2019 officers Appointment of director (Mr Azir Khalid) 2 Buy now
23 Nov 2018 accounts Annual Accounts 5 Buy now
06 Nov 2018 resolution Resolution 17 Buy now
06 Nov 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 7 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2016 accounts Annual Accounts 7 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
20 Oct 2015 accounts Annual Accounts 7 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 5 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 7 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 6 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
23 Jul 2010 annual-return Annual Return 3 Buy now
23 Jul 2010 officers Change of particulars for corporate director (M E Secretaries Ltd) 2 Buy now
20 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2010 officers Appointment of director (Mr Khalid Siddique) 2 Buy now
13 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 officers Appointment of director (Mrs Imrana Khalid) 2 Buy now
13 Jul 2010 officers Termination of appointment of director (M E Secretaries Ltd) 1 Buy now
13 Jul 2010 accounts Annual Accounts 2 Buy now
23 Feb 2010 officers Appointment of corporate director (M E Secretaries Ltd) 1 Buy now
31 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
17 Oct 2009 resolution Resolution 1 Buy now
07 Aug 2009 officers Appointment terminated director venture nominees (2) 1 Buy now
07 Aug 2009 officers Appointment terminated director sally topham 1 Buy now
07 Aug 2009 officers Appointment terminated secretary venture nominees (1) LIMITED 1 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
22 Jun 2009 incorporation Incorporation Company 14 Buy now