HELLO CARZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Amended total exemption full accounts made up to 2024-07-31 |
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-07-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Change of details for Mr Jatinder Singh as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Registered office address changed from Unit 1, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19 |
19/06/2419 June 2024 | Registered office address changed from Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 1, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19 |
19/06/2419 June 2024 | Registered office address changed from Office 9, Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Unit 1, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19 |
19/06/2419 June 2024 | Director's details changed for Mr Jatinder Singh on 2024-06-19 |
19/06/2419 June 2024 | Registered office address changed from 62 High Street Ramsey Huntingdon PE26 1AA England to Office 9, Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX on 2024-06-19 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
10/11/2310 November 2023 | Registered office address changed from Office 5, 62 High Street Ramsey Huntingdon PE26 1AA England to 62 High Street Ramsey Huntingdon PE26 1AA on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mr Jatinder Singh on 2023-11-10 |
02/10/232 October 2023 | Registered office address changed from Gibson House, Office109, 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Office 5, 62 High Street Ramsey Huntingdon PE26 1AA on 2023-10-02 |
29/09/2329 September 2023 | Amended total exemption full accounts made up to 2023-07-31 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/07/2315 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
21/01/2321 January 2023 | Unaudited abridged accounts made up to 2022-07-31 |
21/09/2221 September 2022 | Director's details changed for Mr Jatinder Singh on 2022-09-21 |
21/09/2221 September 2022 | Registered office address changed from Gibson House Office 109, 2 Lancaster Way, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Gibson House, Office109, 2 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2022-09-21 |
21/09/2221 September 2022 | Registered office address changed from Roger Carne Accountants 118 Cobden Avenue Peterborough PE1 2NU England to Gibson House Office 109, 2 Lancaster Way, Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2022-09-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/10/218 October 2021 | Certificate of change of name |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2131 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 24/09/2020 |
01/09/201 September 2020 | CESSATION OF JATINDER SINGH AS A PSC |
01/09/201 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH |
17/08/2017 August 2020 | CESSATION OF RUPINDER KAUR AS A PSC |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
28/03/2028 March 2020 | REGISTERED OFFICE CHANGED ON 28/03/2020 FROM GIBSON HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU ENGLAND |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 10/03/2020 |
21/03/2021 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RUPINDER KAUR |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM COMPASS HOUSE CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 18 ADDERLEY BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8RA ENGLAND |
30/10/1930 October 2019 | DIRECTOR APPOINTED MR JATINDER SINGH |
01/07/191 July 2019 | 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