V8 GARAGE LTD

Company Documents

DateDescription
04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL MARIUSZ ROMANSKI

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MARIUSZ ROMANSKI / 14/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MARIUSZ ROMANSKI / 21/10/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 28 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AF

View Document

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

View Accounts

29/10/1429 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MARIUSZ ROMANSKI / 29/10/2014

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR MICHAL MARIUSZ ROMANSKI

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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