BUYING CAN BE FUN LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2024-12-05 with no updates |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Micro company accounts made up to 2024-06-30 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Registered office address changed from 3 the Copse Cranleigh GU6 7NU England to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on 2024-02-05 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | COMPANY NAME CHANGED CARS4ALL MMM LIMITED CERTIFICATE ISSUED ON 15/06/20 |
13/06/2013 June 2020 | REGISTERED OFFICE CHANGED ON 13/06/2020 FROM C/O SUITE 17 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRY CLEMENTS |
20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JENNER |
20/06/1920 June 2019 | CESSATION OF PAUL COOPER AS A PSC |
20/06/1920 June 2019 | CESSATION OF PAUL ROBERT APPLETON AS A PSC |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | DIRECTOR APPOINTED MR MATTHEW LESLIE JENNER |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/12/1512 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JENNER |
05/12/145 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
21/08/1421 August 2014 | PREVEXT FROM 31/12/2013 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/12/1318 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
14/08/1314 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
10/02/1310 February 2013 | DIRECTOR APPOINTED MR BARRY NOEL CLEMENTS |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
05/12/115 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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