UK CAR GIANT LIMITED



Company Documents

DateDescription
04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 56A BALFOUR ROAD SOUTHALL MIDDLESEX UB2 5BS ENGLAND

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISALE FAHEIM / 08/01/2018

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document



04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISALE FAHEIM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM FLAT 38 EDGEOMBE HOUSE WHITLOCK DRIVE LONDON SW19 6SL ENGLAND

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISALE FAHEIM / 18/07/2016

View Document

11/07/1611 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 11 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

27/06/1527 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
27/02/1527 February 2015 COMPANY NAME CHANGED YOU KAY TRANSPORT LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

25/07/1425 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM FLAT38 EDGEOMBE HOUSE WHITLOCK DRIVE LONDON SW19 6SL ENGLAND

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM MARSHALL HOUSE SUITE 11 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company