MATHARU AUTOMOTIVE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

09/10/249 October 2024 Registered office address changed from Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS United Kingdom to Oxford House Cliftonville Northampton NN1 5BE on 2024-10-09

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Change of details for Mr Perminder Matharu as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mrs Parpreet Matharu as a person with significant control on 2022-01-04

View Document

21/12/2121 December 2021 Appointment of Mrs Parpreet Matharu as a director on 2021-12-01

View Document

21/12/2121 December 2021 Change of details for Mrs Parpreet Matharu as a person with significant control on 2021-12-15

View Document

21/12/2121 December 2021 Change of details for Mr Perminder Matharu as a person with significant control on 2021-12-15

View Document

21/12/2121 December 2021 Director's details changed for Mr Perminder Matharu on 2021-12-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Change of details for Mr Perminder Matharu as a person with significant control on 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

25/10/2125 October 2021 Change of details for Mrs Parpreet Matharu as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Parpreet Matharu as a director on 2021-06-30

View Document

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 2

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR PERMINDER MATHARU / 28/10/2019

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARPREET MATHARU

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR APPOINTED MRS PARPREET MATHARU

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERMINDER MATHARU / 09/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR PERMINDER MATHARU / 09/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTS AL5 3BW

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 2A MARGARET AVENUE BEDWORTH WARWICKSHIRE CV12 8ED ENGLAND

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER MATHARU / 16/12/2013

View Document

17/10/1317 October 2013 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