Advanced company searchLink opens in new window

HOTLINE WHEELS LTD

Company number 06626783

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
25 Oct 2023 PSC01 Notification of Raheel Shokat Esmail as a person with significant control on 12 October 2023
25 Oct 2023 PSC07 Cessation of Rukshana Jamal as a person with significant control on 12 October 2023
25 Oct 2023 TM01 Termination of appointment of Rukshana Jamal as a director on 12 October 2023
25 Oct 2023 AP01 Appointment of Mr Raheel Shokat Esmail as a director on 12 October 2023
23 Oct 2023 PSC07 Cessation of Shaila Mohamed Jamal Chandani as a person with significant control on 10 October 2023
23 Oct 2023 PSC01 Notification of Rukshana Jamal as a person with significant control on 10 October 2023
23 Oct 2023 TM01 Termination of appointment of Shaila Mohamed Jamal Chandani as a director on 10 October 2023
23 Oct 2023 AP01 Appointment of Mrs Rukshana Jamal as a director on 10 October 2023
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
04 May 2022 AA Micro company accounts made up to 31 May 2021
23 Feb 2022 AD01 Registered office address changed from 10B Broom Wood Way Lower Bourne Farnham GU10 3LP England to 90 Downs Drive Timperley Altrincham WA14 5QU on 23 February 2022
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from 90 Downs Drive Timperley Altrincham WA14 5QU England to 10B Broom Wood Way Lower Bourne Farnham GU10 3LP on 9 July 2021
22 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 64 Milford Drive Manchester M19 2RZ England to 90 Downs Drive Timperley Altrincham WA14 5QU on 15 October 2020
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Nov 2019 PSC01 Notification of Shaila Mohamed Jamal Chandani as a person with significant control on 1 November 2019
22 Nov 2019 TM01 Termination of appointment of Reshma Zilad Janmohamed as a director on 1 November 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
22 Nov 2019 AP01 Appointment of Ms Shaila Mohamed Jamal Chandani as a director on 1 November 2019
22 Nov 2019 PSC07 Cessation of Rashma Zilda Janmohamed as a person with significant control on 1 November 2019