MATHARU AUTOMOTIVE LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-10-31 |
18/12/2418 December 2024 | Amended total exemption full accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
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 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-10-31 |
04/01/224 January 2022 | Change of details for Mr Perminder Matharu as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mrs Parpreet Matharu as a person with significant control on 2022-01-04 |
21/12/2121 December 2021 | Appointment of Mrs Parpreet Matharu as a director on 2021-12-01 |
21/12/2121 December 2021 | Change of details for Mrs Parpreet Matharu as a person with significant control on 2021-12-15 |
21/12/2121 December 2021 | Change of details for Mr Perminder Matharu as a person with significant control on 2021-12-15 |
21/12/2121 December 2021 | Director's details changed for Mr Perminder Matharu on 2021-12-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Change of details for Mr Perminder Matharu as a person with significant control on 2021-06-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with updates |
25/10/2125 October 2021 | Change of details for Mrs Parpreet Matharu as a person with significant control on 2021-06-30 |
08/07/218 July 2021 | Termination of appointment of Parpreet Matharu as a director on 2021-06-30 |
03/06/213 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
27/04/2027 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | 28/10/19 STATEMENT OF CAPITAL GBP 2 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PERMINDER MATHARU / 28/10/2019 |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARPREET MATHARU |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | DIRECTOR APPOINTED MRS PARPREET MATHARU |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERMINDER MATHARU / 09/10/2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PERMINDER MATHARU / 09/10/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTS AL5 3BW |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
13/11/1513 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 2A MARGARET AVENUE BEDWORTH WARWICKSHIRE CV12 8ED ENGLAND |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER MATHARU / 16/12/2013 |
17/10/1317 October 2013 | 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