- Company Overview for HOTLINE WHEELS LTD (06626783)
- Filing history for HOTLINE WHEELS LTD (06626783)
- People for HOTLINE WHEELS LTD (06626783)
- More for HOTLINE WHEELS LTD (06626783)
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 |