N A CARS & MINIBUSES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
| 28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 17/04/2417 April 2024 | Appointment of Mr Wajid Zeb as a director on 2024-03-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/01/2419 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Registered office address changed from 49 Calthorpe Road C/O Sbe Accountants Birmingham B15 1th England to Quadrant Court 49 Calthorpe Road C/O Sbe Accountants Birmingham B15 1th on 2023-06-26 |
| 06/06/236 June 2023 | Registered office address changed from Avix Business Centre 42 - 46 Hagley Road C/O Sbe Accountants Birmingham B16 8PE England to 49 Calthorpe Road C/O Sbe Accountants Birmingham B15 1th on 2023-06-06 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 06/06/236 June 2023 | Notification of Parveen Akhtar as a person with significant control on 2023-06-01 |
| 06/06/236 June 2023 | Cessation of Kanwal Asad Zeb as a person with significant control on 2023-06-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Amended total exemption full accounts made up to 2021-03-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 12 TEMPLEFIELD GARDENS BIRMINGHAM B9 4NY ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 90 HIGH STREET BROWNHILLS WALSALL WS8 6EW ENGLAND |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 120 CALDMORE ROAD WALSALL WS1 3RF |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | TRANSFER OF A SHARES, REG OF DIR CHANGE, REMOVAL OF DIR 01/04/2016 |
| 15/04/1615 April 2016 | DIRECTOR APPOINTED MRS PARVEEN AKHTAR |
| 15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KANWAL ZEB |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
| 10/12/1510 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 01/12/141 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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