68C GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Change of details for Mr Arshad Mahmood as a person with significant control on 2024-12-05

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

05/12/245 December 2024 Appointment of Mr Arshad Mahmood as a director on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Fernando Mendes Ca as a director on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Fernando Mendes Ca as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Notification of Arshad Mahmood as a person with significant control on 2024-12-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/08/2426 August 2024 Micro company accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from Epping Civic Center 323 High Street Epping CM16 4BZ England to 287 High Street Slough SL1 1BN on 2023-11-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/07/231 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

19/10/2219 October 2022 Registered office address changed from 48 Charlotte Street London W1T 2NS England to Epping Civic Center 323 High Street Epping CM16 4BZ on 2022-10-19

View Document

13/10/2213 October 2022 Appointment of Mr Fernando Mendes Ca as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Fernando Mendes Ca as a director on 2022-10-13

View Document

13/10/2213 October 2022 Notification of Fernando Mendes Ca as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Mindaugas Vinskas as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Fernando Mendes Ca as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Mindaugas Vinskas as a director on 2022-10-13

View Document

12/10/2212 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-03-30 with updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2020-10-31

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED STYLE OK LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWAIS CHUGHTAI

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM UNIT 8, V I P TRADING ESTATE ANCHOR & HOPE LANE CHARLTON SE7 7RY UNITED KINGDOM

View Document

14/11/1814 November 2018 CESSATION OF MURAT TASCI AS A PSC

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR AWAIS AFZAL CHUGHTAI

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MURAT TASCI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/11/176 November 2017 COMPANY NAME CHANGED S & K MOTORS LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information