WHOCANFIXMYCAR.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

05/10/245 October 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Appointment of Mh Secretaries Limited as a secretary on 2024-09-17

View Document

01/08/241 August 2024 Appointment of Mrs Amanda Claire Webb as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Kevern Ivor Thompson as a director on 2024-07-31

View Document

20/06/2420 June 2024 Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 1st Floor Suite 3 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2024-06-20

View Document

25/04/2425 April 2024 Second filing for the appointment of Mr Marc Oliver Kuntzsch as a director

View Document

24/04/2424 April 2024 Second filing for the appointment of Mr Kevern Ivor Thompson as a director

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-03-31

View Document

15/04/2415 April 2024 Termination of appointment of David Loy as a director on 2024-04-11

View Document

15/04/2415 April 2024 Appointment of Mr Kevern Ivor Thompson as a director on 2024-04-12

View Document

15/04/2415 April 2024 Appointment of Mr Marc Oliver Kuntzsch as a director on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

06/11/236 November 2023 Registered office address changed from Floor 6, Suite 6a, West One Forth Banks Newcastle upon Tyne NE1 3PA England to 80 Cheapside London EC2V 6EE on 2023-11-06

View Document

18/10/2318 October 2023 Termination of appointment of Marcel Sarzio as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Thorsten Eberle as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Corinne Eleanor Bridgeman as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Alistair Jeremy Charles Preston as a director on 2023-10-18

View Document

03/10/233 October 2023 Appointment of David Loy as a director on 2023-09-27

View Document

08/09/238 September 2023 Change of details for Niterra Emea Gmbh as a person with significant control on 2023-05-10

View Document

01/09/231 September 2023 Cessation of Active Capital Partners Ii Lp as a person with significant control on 2023-05-10

View Document

01/09/231 September 2023 Cessation of Royal Dutch Shell Plc as a person with significant control on 2023-05-10

View Document

01/09/231 September 2023 Notification of Niterra Emea Gmbh as a person with significant control on 2023-05-10

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

20/08/2320 August 2023 Appointment of Thorsten Eberle as a director on 2023-08-18

View Document

20/08/2320 August 2023 Appointment of Marcel Sarzio as a director on 2023-08-18

View Document

16/08/2316 August 2023 Appointment of Alistair Jeremy Charles Preston as a director on 2010-11-30

View Document

15/08/2315 August 2023 Termination of appointment of Trevor Edwin Chinn as a director on 2023-05-10

View Document

15/08/2315 August 2023 Termination of appointment of Ian Griffiths as a director on 2023-05-10

View Document

15/08/2315 August 2023 Termination of appointment of Elizabeth Adele Aab as a director on 2023-05-10

View Document

15/08/2315 August 2023 Termination of appointment of Alistair Jeremy Charles Preston as a director on 2023-05-10

View Document

15/08/2315 August 2023 Termination of appointment of William Livingstone Sheane as a director on 2023-05-10

View Document

15/08/2315 August 2023 Termination of appointment of Janice Tanya Cargo as a director on 2023-05-10

View Document

15/08/2315 August 2023 Termination of appointment of Andrew John Harrison as a director on 2023-05-10

View Document

14/06/2314 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

25/05/2325 May 2023 Change of share class name or designation

View Document

25/05/2325 May 2023 Particulars of variation of rights attached to shares

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

16/11/2216 November 2022 Appointment of Mrs Janice Tanya Cargo as a director on 2022-11-16

View Document

16/11/2216 November 2022 Change of details for Active Gp Limited as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Cessation of Active Private Equity Advisory Llp as a person with significant control on 2022-11-15

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM YE OLDE HUNDRED 69 CHURCH WAY NORTH SHIELDS NE29 0AE ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL DUTCH SHELL PLC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER SKINNER

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 ADOPT ARTICLES 30/07/2018

View Document

13/08/1813 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 3191.92

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS CAROLINE ANN MISSEN

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1PX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 3191.92

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

07/12/177 December 2017 ADOPT ARTICLES 02/11/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONAS VANG GREGERSEN

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR FREDERICK JAMES ALEXANDER PARKES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR JONAS VANG GREGERSEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 22/06/16 STATEMENT OF CAPITAL GBP 3069.50

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 5 FITZHARDINGE STREET LONDON LONDON W1H 6ED

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 04/04/2012

View Document

12/02/1612 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL

View Document

01/10/151 October 2015 DIRECTOR APPOINTED SIR TREVOR EDWIN CHINN

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ALEXANDER LAWRENCE CAMPBELL

View Document

30/09/1530 September 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/08/1528 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 3069.50

View Document

28/08/1528 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 2634.46

View Document

28/08/1528 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1528 August 2015 ADOPT ARTICLES 05/08/2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR SPENCER JOHN BANKS SKINNER

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR WILLIAM LIVINGSTONE SHEANE

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 30/11/12 NO CHANGES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 419 LINEN HALL 162-168 REGENT STREET LONDON LONDON W1B 5TE

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 05/07/2012

View Document

06/01/126 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 03/02/2011

View Document

22/12/1122 December 2011 CORPORATE SECRETARY APPOINTED GROWTH PROFITS CONTROL LTD

View Document

30/11/1030 November 2010 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