Advanced company searchLink opens in new window

HIGHGATE MOTOR CENTRE LIMITED

Company number 03199410

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)
06 Nov 2023 AD01 Registered office address changed from 505-511 Archway Road London N6 4HX England to 151 Askew Road London W12 9AU on 6 November 2023
25 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Hisham Karim Ridha on 22 December 2022
22 Dec 2022 CH01 Director's details changed for Dr Mojtaba Dehghanpour on 22 December 2022
22 Dec 2022 PSC05 Change of details for American Car Wash Company Limited (The) as a person with significant control on 22 December 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
22 Apr 2020 TM01 Termination of appointment of Mohammadreza Talebi as a director on 22 April 2020
24 Jan 2020 AP01 Appointment of Mr Mojtaba Dehghanpour as a director on 10 January 2020
24 Jan 2020 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 505-511 Archway Road London N6 4HX on 24 January 2020
20 Jan 2020 TM01 Termination of appointment of David Clive Emanuel Barnett as a director on 10 January 2020
20 Jan 2020 TM02 Termination of appointment of Beverley Jane Barnett as a secretary on 10 January 2020
20 Jan 2020 TM01 Termination of appointment of Charles Barnett as a director on 10 January 2020
20 Jan 2020 AP01 Appointment of Mr Hisham Karim Ridha as a director on 10 January 2020
10 Jan 2020 AP01 Appointment of Mr Mohammadreza Talebi as a director on 10 January 2020
16 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
12 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
10 Apr 2018 AD01 Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 10 April 2018