HIGHGATE MOTOR CENTRE LIMITED: Filings
Overview
Company Name | HIGHGATE MOTOR CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03199410 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HIGHGATE MOTOR CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 151 Askew Road London W12 9AU England to 277 - 279 Chiswick High Road London W4 4PU on Jul 22, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 505-511 Archway Road London N6 4HX England to 151 Askew Road London W12 9AU on Nov 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr Hisham Karim Ridha on Dec 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Mojtaba Dehghanpour on Dec 22, 2022 | 2 pages | CH01 | ||
Change of details for American Car Wash Company Limited (The) as a person with significant control on Dec 22, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mohammadreza Talebi as a director on Apr 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mojtaba Dehghanpour as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 505-511 Archway Road London N6 4HX on Jan 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of David Clive Emanuel Barnett as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Beverley Jane Barnett as a secretary on Jan 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of Charles Barnett as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Appointment of Mr Hisham Karim Ridha as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mohammadreza Talebi as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0