CAR CUSTOMIZATION SERVICES LTD

Company Documents

DateDescription
22/08/2422 August 2024 Registered office address changed from 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY England to 18 Cricklewood Broadway London NW2 3HD on 2024-08-22

View Document

19/07/2419 July 2024 Change of details for Mr Alexandro Amorim Sobral as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Alexandro Amorim Sobral on 2024-07-17

View Document

18/07/2418 July 2024 Change of details for Mr Tiago Valadares De Paula as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Director's details changed for Mr Tiago Valadares De Paula on 2024-07-17

View Document

18/07/2418 July 2024 Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY on 2024-07-18

View Document

17/07/2417 July 2024 Director's details changed for Mr Alexandro Amorim Sobral on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Tiago Valadares De Paula on 2024-07-17

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from 21 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2021-09-28

View Document

27/09/2127 September 2021 Director's details changed for Mr Alexandro Amorim Sobral on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 21 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Alexandro Amorim Sobral as a person with significant control on 2021-09-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR SELMA PINTO

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR TIAGO VALADARES DE PAULA

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIAGO VALADARES DE PAULA

View Document

06/11/206 November 2020 CESSATION OF SELMA PINTO AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/1913 June 2019 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