Advanced company searchLink opens in new window

FADEOUT MOBILE SMART REPAIRS AND VALETING LTD

Company number 09021534

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)
18 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 AA Micro company accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
03 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
21 May 2019 AP03 Appointment of Mr Robert David Gunter as a secretary on 21 May 2019
21 May 2019 TM02 Termination of appointment of Kh&Co. as a secretary on 21 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 AD01 Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD to 73 Oxford Street Pontycymer Bridgend CF32 8DD on 15 February 2018
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1
13 Oct 2014 AD01 Registered office address changed from 49 Merlin Cresent Bridgend CF314QW Wales to 35 Oxford Street Pontycymer Bridgend CF32 8DD on 13 October 2014
13 Oct 2014 AP04 Appointment of Kh&Co. as a secretary on 12 September 2014