AUTO VALUE CAR PARTS UK LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from Unit 25 Fleetway Business Park West Wadsworth Road Perivale, Greenford UB6 7LD England to Unit 25 Fleetway Business Park 12 Wadsworth Road Perivale Middlesex UB6 7LD on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Dipeshkumar Ashokbhai Shah on 2025-03-11

View Document

14/03/2514 March 2025 Notification of Ishtiaq Malik as a person with significant control on 2025-03-14

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

17/04/2417 April 2024 Registered office address changed from 127 Whitton Avenue East Greenford London Middlesex UB6 0QE England to Unit 25 Fleetway Business Park West Wadsworth Road Perivale, Greenford UB6 7LD on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2328 February 2023 Incorporation

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