Advanced company searchLink opens in new window

CAR MONSTER LIMITED

Company number 03217696

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)
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
03 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
12 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
12 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
04 Apr 2022 AP03 Appointment of Mr James Edward Spencer Kerton as a secretary on 4 April 2022
04 Apr 2022 TM02 Termination of appointment of Nicholas Paul Tilley as a secretary on 4 April 2022
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
09 Nov 2021 CERTNM Company name changed hhfs LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Jan 2021 PSC05 Change of details for Redde Limited as a person with significant control on 24 February 2020
06 Jan 2021 PSC05 Change of details for Redde Plc as a person with significant control on 24 February 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
02 Apr 2020 AA01 Current accounting period shortened from 30 June 2020 to 30 April 2020
31 Mar 2020 AP01 Appointment of Mr Paul Harvey Stead as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Mark Francis Chessman as a director on 31 March 2020
28 Feb 2020 AP01 Appointment of Mr Philip James Vincent as a director on 27 February 2020
28 Feb 2020 TM01 Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020
27 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019