Advanced company searchLink opens in new window

S V RUGHANI & SONS (GARAGES) LIMITED

Company number 02582335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 AA Micro company accounts made up to 30 April 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
06 Sep 2022 CS01 Confirmation statement made on 1 October 2021 with no updates
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 6 September 2021
30 Sep 2021 PSC01 Notification of Avni Rughani as a person with significant control on 30 August 2021
30 Sep 2021 PSC07 Cessation of Priyvadan Shivji Rughani as a person with significant control on 30 August 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2021.
27 Jul 2021 AA Micro company accounts made up to 30 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 30 April 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom to Rucom House Wharf Road Tyseley Birmingham West Midlands B11 2DX on 13 January 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Nov 2019 MR04 Satisfaction of charge 9 in full
20 Nov 2019 MR04 Satisfaction of charge 12 in full
22 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from C/O Soten Gillam Alban House 99 High Street South Dunstable Beds LU6 3SF to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 21 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Avinash Shivji Rughani on 11 February 2019
25 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 30 April 2017
02 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates