TOPGEAR TUNING CHESHIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with updates |
| 17/02/2517 February 2025 | Certificate of change of name |
| 14/02/2514 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 04/11/244 November 2024 | Certificate of change of name |
| 04/11/244 November 2024 | Registered office address changed from 75 Old Warrington Road Northwich CW9 5LH England to 43 Townshend Road Lostock Gralam Northwich CW9 7QW on 2024-11-04 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 23/02/2323 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 23/02/2323 February 2023 | Registered office address changed from 43 Townshend Road Lostock Gralam Northwich Cheshire CW9 7QW to 75 Old Warrington Road Northwich CW9 5LH on 2023-02-23 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/03/2116 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 21/02/2021 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 17/12/1917 December 2019 | COMPANY NAME CHANGED CAR SALES NORTHWICH LTD CERTIFICATE ISSUED ON 17/12/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 12/03/1912 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 26/02/1926 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 26/03/1826 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | COMPANY NAME CHANGED S L LANDSCAPING LIMITED CERTIFICATE ISSUED ON 13/03/18 |
| 26/02/1826 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | COMPANY NAME CHANGED S J AUTOS (UK) LIMITED CERTIFICATE ISSUED ON 29/06/16 |
| 10/06/1610 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/06/159 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/06/1412 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 6 THE AVENUE MARSTON NORTHWICH CHESHIRE CW9 6EU ENGLAND |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JENNINGS / 08/01/2014 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/05/1329 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | COMPANY NAME CHANGED EASY CAR FINANCE LIMITED CERTIFICATE ISSUED ON 25/02/13 |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 17/05/1217 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 12/05/1112 May 2011 | 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