TIDY CAR GARAGE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to Unit 7 Link Park Heathrow Thorney Mill Road West Drayton UB7 7EZ on 2025-02-14

View Document

21/01/2521 January 2025 Appointment of Mr Malik Shahab Ud Din as a director on 2024-12-01

View Document

21/01/2521 January 2025 Notification of Malik Shahab Ud Din as a person with significant control on 2024-12-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

20/01/2520 January 2025 Cessation of Aisha Chaudhary as a person with significant control on 2024-12-01

View Document

20/01/2520 January 2025 Termination of appointment of Aisha Chaudhary as a director on 2024-12-01

View Document

06/11/246 November 2024 Registered office address changed from 11 Knightwood Court Colonnade Gardens London W3 7UF England to 72 Wembley Park Drive Wembley HA9 8HB on 2024-11-06

View Document

18/10/2418 October 2024 Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to 11 Knightwood Court Colonnade Gardens London W3 7UF on 2024-10-18

View Document

11/10/2411 October 2024 Registered office address changed from 11 Knightwood Court Colonnade Gardens London W3 7UF England to 72 Wembley Park Drive Wembley HA9 8HB on 2024-10-11

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

26/09/2426 September 2024 Registered office address changed from 72 Wembley Park Drive Wembley Park Wembley HA9 8HB England to 11 Knightwood Court Colonnade Gardens London W3 7UF on 2024-09-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Appointment of Ms Aisha Chaudhary as a director on 2023-01-21

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Notification of Aisha Chaudhary as a person with significant control on 2023-01-21

View Document

16/05/2416 May 2024 Cessation of Hamza Ali as a person with significant control on 2023-01-21

View Document

16/05/2416 May 2024 Termination of appointment of Hamza Ali as a director on 2023-01-21

View Document

15/04/2415 April 2024 Termination of appointment of Pumini Buddhika Liyanage as a director on 2023-01-23

View Document

15/04/2415 April 2024 Cessation of Pumini Buddhika Liyanage as a person with significant control on 2023-01-23

View Document

09/03/249 March 2024 Registered office address changed from Unit 4 194 Camford Way Luton LU3 3AN to 37-39 Oxford Street London W1D 2DU on 2024-03-09

View Document

15/02/2415 February 2024 Appointment of Mrs Pumini Buddhika Liyanage as a director on 2023-01-20

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Notification of Pumini Buddhika Liyanage as a person with significant control on 2023-01-20

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

11/07/2311 July 2023 Appointment of Mr Hamza Ali as a director on 2023-01-20

View Document

11/07/2311 July 2023 Appointment of Mr Ham Ali as a director on 2023-01-20

View Document

11/07/2311 July 2023 Notification of Hamza Ali as a person with significant control on 2023-01-20

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-12 with updates

View Document

11/07/2311 July 2023 Termination of appointment of Kornel Mohr as a director on 2023-01-20

View Document

11/07/2311 July 2023 Termination of appointment of Ham Ali as a director on 2023-01-20

View Document

08/07/238 July 2023 Cessation of Kornel Mohr as a person with significant control on 2023-01-20

View Document

19/06/2319 June 2023 Registered office address changed from 32 Market Place Stoke-on-Trent ST6 4AT England to Unit 4 194 Camford Way Luton LU3 3AN on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2213 May 2022 Incorporation

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