DAZZLE PRISTINE CAR WASH & VEHICLE SERVICING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Termination of appointment of Mojtaba Komijani- Bozcheloyi as a director on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Abolhassanaraghi Maryam as a director on 2023-10-01

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Appointment of Ms Abolhassanaraghi Maryam as a director on 2023-01-19

View Document

03/02/233 February 2023 Appointment of Mr Mojtaba Komijani- Bozcheloyi as a director on 2023-01-19

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/07/2129 July 2021 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to Unit 2.02 High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES on 2021-07-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR INDRIT MARTINAJ / 13/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE MARTINAJ / 13/09/2020

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 74 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3LE UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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