(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tm uk car hire LIMITEDcertificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 12th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 12th January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 11th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mount Pleasant Farm Southend Arterial Road (Entrance from Bp Petrol Station M&S) Hornchurch Essex RM11 3UJ England to The Moorings Garage Southend Arterial Road Hornchurch RM11 3UB on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 16th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 16th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Jardine House, Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Mount Pleasant Farm Southend Arterial Road (Entrance from Bp Petrol Station M&S) Hornchurch Essex RM11 3UJ on Tuesday 18th June 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 15th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 15th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(12 pages)
|