TOPGEAR TUNING CHESHIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

17/02/2517 February 2025 Certificate of change of name

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Certificate of change of name

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED CAR SALES NORTHWICH LTD CERTIFICATE ISSUED ON 17/12/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

12/03/1912 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

26/03/1826 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED S L LANDSCAPING LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 COMPANY NAME CHANGED S J AUTOS (UK) LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

10/06/1610 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 6 THE AVENUE MARSTON NORTHWICH CHESHIRE CW9 6EU ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JENNINGS / 08/01/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED EASY CAR FINANCE LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/05/1112 May 2011 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