- Company Overview for BLUE TYRES LIMITED (11967145)
- Filing history for BLUE TYRES LIMITED (11967145)
- People for BLUE TYRES LIMITED (11967145)
- More for BLUE TYRES LIMITED (11967145)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
12 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | PSC01 | Notification of Ehtsham Iqbal as a person with significant control on 13 April 2023 | |
13 Apr 2023 | PSC04 | Change of details for Mr Shamus Iqbal as a person with significant control on 13 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Ehtsham Iqbal as a director on 13 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
07 Apr 2022 | AAMD | Amended micro company accounts made up to 30 April 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Shamus Iqbal as a person with significant control on 14 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Mohammed Parvaiz as a person with significant control on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Mohammed Parvaiz as a director on 14 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Shamas Iqbal as a director on 14 February 2020 | |
04 May 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 173 Cardiff Road Reading RG1 8HD on 4 May 2019 | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|