(MR04) Satisfaction of charge 082305770003 in full
filed on: 7th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9XS to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-05-12
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-27
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082305770003, created on 2022-06-29
filed on: 11th, July 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 082305770002 in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-16
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2021-09-27
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-09-27
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-09-27
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-09-20
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018-09-27
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2018-02-05
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-27
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2016-12-31: 10717364.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-04-01
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-27
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-31: 9526380.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-15
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-15
filed on: 5th, April 2016
| officers
|
Free Download
|
(MR01) Registration of charge 082305770002, created on 2016-01-07
filed on: 11th, January 2016
| mortgage
|
Free Download
(63 pages)
|
(AR01) Annual return made up to 2015-09-27 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-31: 7478380.00 GBP
filed on: 2nd, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-31: 5782880.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-27 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-10-10
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, August 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-07-18
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-12-15: 3845880.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2013-09-30 to 2013-12-31
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed cobra automotive engineering LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-12-13
change of name
|
|
(AR01) Annual return made up to 2013-09-27 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-01: 3200880.00 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-10-17
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2013
| resolution
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-05-01: 2560840.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-10-17
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed prestige components LIMITEDcertificate issued on 12/10/12
filed on: 12th, October 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(36 pages)
|