GERMAN MOBILE MECHANIC LTD
Status | ACTIVE |
Company No. | 06299746 |
Category | Private Limited Company |
Incorporated | 03 Jul 2007 |
Age | 16 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GERMAN MOBILE MECHANIC LTD is an active private limited company with number 06299746. It was incorporated 16 years, 11 months, 16 days ago, on 03 July 2007. The company address is 41 The Arches, Harrow, HA2 8AA, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-01
Psc name: Viman Basin
Documents
Cessation of a person with significant control
Date: 21 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vinay Basin
Cessation date: 2019-12-01
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Vinay Basin
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Viman Basin
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vinay Basin
Termination date: 2013-10-01
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-01
Officer name: Vinay Basin
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Vinay Basin
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Viman Kumar Basin
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: 87-87a High Street Wealdstone Harrow Middlesex HA3 5DL
Documents
Termination secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anu Basin
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Viman Kumar Basin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Gazette filings brought up to date
Date: 29 Aug 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs anu basin
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vinay basin
Documents
Some Companies
PO BOX 7010, 2ND FLOOR,LONDON,W1A 2EA
Number: | 10702371 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERON ELECTRICAL ACCESS LIMITED
ALTNACRUICHAN, GLENBUCHAT,ABERDEENSHIRE,AB36 8TS
Number: | SC326458 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11745316 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11664611 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE HOSE MANAGEMENT SERVICES LIMITED
11 ORCHARD COURT,SOUTHAMPTON,SO30 2DX
Number: | 06350084 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ
Number: | 03839086 |
Status: | ACTIVE |
Category: | Private Limited Company |