PRIVILEGE CHAUFFEURING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Termination of appointment of Faisal Fahad Albashr as a director on 2018-04-01

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM OFFICE NUMBER 19 SPACE HOUSE BUSINESS CENTRE ABBEY ROAD PARK ROYAL LONDON NW10 7SU ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CESSATION OF FAISAL ALBASHR AS A PSC

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O OFFICE NUMBER 22 SPACE HOUSE BUSINESS CENTRE ABBEY ROAD PARK ROYAL LONDON NW10 7SU

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CESSATION OF KHALED ALKAHTANI AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF KHALED ALKAHTANI AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF KHALED ALKAHTANI AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR KHALED ALKAHTANI

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR KHALED ALKAHTANI

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ARGO BUSINESS CENTRE KILBURN PARK ROAD LONDON NW6 5LF ENGLAND

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR FAISAL FAHAD ALBASHR

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR KHALED GHADIF ALKAHTANI

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 8 METHWOLD ROAD LONDON W10 6DD UNITED KINGDOM

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR FAISAL ALBASHR

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR KHALED AL-KAHTANI

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL FAHAD ALBASHR / 10/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALED GHADIF AL-KAHTANI / 07/03/2013

View Document

22/02/1322 February 2013 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