IN CAR SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Amended total exemption full accounts made up to 2020-07-31 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL LLOYD |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
10/04/1810 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | DIRECTOR APPOINTED MR PAUL LLOYD |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/07/1513 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/07/1415 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
28/05/1428 May 2014 | DIRECTOR APPOINTED MRS ELAINE CLAIRE BLAIR |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/07/1315 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
26/09/1226 September 2012 | COMPANY NAME CHANGED MOTORMEDIACO LIMITED CERTIFICATE ISSUED ON 26/09/12 |
13/07/1213 July 2012 | 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