Advanced company searchLink opens in new window

ECO CAR CARE WINCHESTER LIMITED

Company number 07827346

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)
21 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 TM01 Termination of appointment of Mujo Malaj as a director on 11 June 2021
15 Jun 2021 TM01 Termination of appointment of a director
08 Jun 2021 AD01 Registered office address changed from Forest View Ringwood Road Woodlands Southampton SO40 7GY England to 10 Salisbury Road Pinner HA5 2NN on 8 June 2021
04 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from 10 Salisbury Road Pinner HA5 2NN United Kingdom to Forest View Ringwood Road Woodlands Southampton SO40 7GY on 26 November 2019
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 AP01 Appointment of Mr Mujo Malaj as a director on 20 January 2018
22 Nov 2017 AD01 Registered office address changed from 10 10 Salisbury Road Pinner HA5 2NN United Kingdom to 10 Salisbury Road Pinner HA5 2NN on 22 November 2017
15 Nov 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
08 Nov 2017 PSC07 Cessation of Mujo Malaj as a person with significant control on 1 November 2017
07 Nov 2017 AD01 Registered office address changed from 10 Salisbury Road Pinner HA8 2NN to 10 10 Salisbury Road Pinner HA5 2NN on 7 November 2017
07 Nov 2017 PSC01 Notification of Kadri Malaj as a person with significant control on 1 November 2017
07 Nov 2017 TM01 Termination of appointment of Mujo Malaj as a director on 1 November 2017