CAR TECHNOLOGY LIMITED

21 Steene Street, Northampton, NN5 5EX, England
StatusACTIVE
Company No.08971729
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAR TECHNOLOGY LIMITED is an active private limited company with number 08971729. It was incorporated 10 years, 2 months, 29 days ago, on 01 April 2014. The company address is 21 Steene Street, Northampton, NN5 5EX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Artur Grzegorz Jablonski

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Tadeusz Janowski

Cessation date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jozef Andrzej Batorski

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artur Grzegorz Jablonski

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Tadeusz Janowski

Termination date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Jozef Andrzej Batorski

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Marcin Tadeusz Janowski

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jozef Andrzej Batorski

Appointment date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: 95 Salisbury Street Northampton NN2 6BP England

New address: 21 Steene Street Northampton NN5 5EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 21 Steene Street Northampton NN5 5EX

New address: 95 Salisbury Street Northampton NN2 6BP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Tadeusz Janowski

Appointment date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Tadeusz Janowski

Notification date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Grzegorz Jablonski

Termination date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Artur Grzegorz Jablonski

Cessation date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY OF WESTMINSTER COLLEGE LIMITED

CITY OF WESTMINSTER COLLEGE,LONDON,W2 1NB

Number:10853889
Status:ACTIVE
Category:Private Limited Company

COSMOT LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11287887
Status:ACTIVE
Category:Private Limited Company

INDEPENDANT PUB MANAGEMENT LIMITED

9 MURRAY STREET,BURNLEY,BB10 1SB

Number:11965589
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PERFORMANCE LIMITED

214-218 HATFIELD ROAD,HERTFORDSHIRE,AL1 4LW

Number:03243451
Status:ACTIVE
Category:Private Limited Company

SHREE PROPERTIES LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:10094589
Status:ACTIVE
Category:Private Limited Company

THE MIND SOLUTION INTERNATIONAL LIMITED

3F1 7 STRAITON PLACE,EDINBURGH,EH15 2BA

Number:SC528108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source