C. GARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Director's details changed for Mr Mitchell Orchant on 2025-01-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Laura Elizabeth Graham as a director on 2024-08-06

View Document

02/07/242 July 2024 Notification of a person with significant control statement

View Document

01/07/241 July 2024 Cessation of Mitchell Orchant as a person with significant control on 2021-03-15

View Document

01/07/241 July 2024 Cessation of Dominique London Nv as a person with significant control on 2021-03-15

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Karen Jayne Orchant as a director on 2022-02-16

View Document

05/01/225 January 2022 Cessation of Frédéric Paul Dechamps as a person with significant control on 2021-06-09

View Document

05/01/225 January 2022 Notification of Dominique London Nv as a person with significant control on 2021-03-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 76

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH GRAHAM / 28/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034587180004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELISABETH GRAHAM / 28/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034587180003

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034587180002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Director's details changed for Karen Jayne Orchant on 2010-11-27

View Document

07/01/117 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL ORCHANT / 27/11/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE ORCHANT / 27/11/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS LAURA ELISABETH GRAHAM

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 176

View Document

05/03/105 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE ORCHANT / 02/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MITCHELL ORCHANT / 02/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL ORCHANT / 02/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 SECRETARY APPOINTED MITCHELL ORCHANT

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN HUGHES

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 147 FOREST ROAD TUNBRIDGE WELLS KENT TN2 5EX

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/11/9824 November 1998 S366A DISP HOLDING AGM 19/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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