WAC AUTO TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Appointment of Mr Manuel Menezes as a director on 2023-09-08

View Document

12/09/2312 September 2023 Notification of Manuel Menezes as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Reet Mann as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Termination of appointment of Reet Mann as a director on 2023-09-08

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from Unit 49 Suttons Business Park Reading RG6 1AZ England to Unit 3 Neptune Close Medway City Estate Rochester ME2 4LT on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Ms Preeti Singh Mann on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Miss Preeti Singh Mann as a person with significant control on 2022-10-10

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Registered office address changed from The Circuit Centre, Suite 4 Avro Way Brooklands Industrial Park Weybridge KT13 0YT England to Unit 49 Suttons Business Park Reading RG6 1AZ on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/10/218 October 2021 Change of details for Mr Preeti Singh Mann as a person with significant control on 2020-11-05

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREETI SINGH MANN

View Document

05/11/205 November 2020 CESSATION OF RAMAN KAPUR AS A PSC

View Document

02/11/202 November 2020 CESSATION OF YOGENDRA PATEL AS A PSC

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIKULKUMAR PATEL

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR YOGENDRA PATEL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS PREETI SINGH MANN

View Document

03/03/203 March 2020 COMPANY NAME CHANGED RELAXED DINING INVESTMENTS LTD CERTIFICATE ISSUED ON 03/03/20

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOGENDRA PATEL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MR YOGENDRA PATEL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 44-45 TAMWORTH ROAD CROYDON CR0 1XU ENGLAND

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAMAN KAPUR

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR NIKULKUMAR AJITKUMAR PATEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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