CARFARE PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Yasir Nisar Beg on 2024-10-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Change of details for Mr Yasir Nisar Beg as a person with significant control on 2024-08-01

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from Acorn House,115 Spotland Road Rochdale OL12 6PJ England to 76 George Street Oldham OL1 1LS on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR NISAR BEG / 27/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 62 SEYMOUR GROVE MANCHESTER M16 0LN UNITED KINGDOM

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR YASIR NISAR BEG / 27/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 COMPANY NAME CHANGED CARFORM LTD CERTIFICATE ISSUED ON 30/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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