IN-CAR VENTURES LIMITED

Abbey Road Abbey Road Abbey Road Abbey Road, Coventry, CV3 4LF, England
StatusACTIVE
Company No.10442527
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

IN-CAR VENTURES LIMITED is an active private limited company with number 10442527. It was incorporated 7 years, 8 months, 10 days ago, on 24 October 2016. The company address is Abbey Road Abbey Road Abbey Road Abbey Road, Coventry, CV3 4LF, England.



Company Fillings

Accounts with accounts type full

Date: 25 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inmotion Ventures Limited

Cessation date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jaguar Land Rover Holdings Limited

Notification date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Reddoch Berry

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Benjamin

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Resolution

Date: 03 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Klawitter

Termination date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Benjamin

Appointment date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Brogden

Appointment date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

Old address: 4th Floor 175 Gray's Inn Road London WC1X 8UE United Kingdom

New address: Abbey Road Abbey Road Whitley Coventry CV3 4LF

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Wittl

Termination date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stewart Butcher

Termination date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 06 Sep 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 06 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: Abbey Road Whitley Coventry CV3 4LF England

New address: 4th Floor 175 Gray's Inn Road London WC1X 8UE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lesley Pearson

Termination date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Suzanne Cairns

Appointment date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mr Lars Klawitter

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Miss Karin Wittl

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stewart Butcher

Appointment date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Alexander Peck

Termination date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karin Wittl

Appointment date: 2018-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing of director termination with name

Date: 30 Apr 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Mark Donald Newman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Donald Newman

Termination date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Klawitter

Appointment date: 2018-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: Abbey Road Abbey Road Whitley Coventry CV3 4LF England

New address: Abbey Road Whitley Coventry CV3 4LF

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: Abbey Road Abbey Road Coventry CV3 4LF United Kingdom

New address: Abbey Road Abbey Road Whitley Coventry CV3 4LF

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Kipferler

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Alexander Peck

Appointment date: 2017-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Lesley Pearson

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Donald Newman

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Lesley Pearson

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Donald Newman

Appointment date: 2017-03-21

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON & TYDE LTD

10 LABURNUM STREET,LONDON,E2 8AY

Number:11507617
Status:ACTIVE
Category:Private Limited Company

DTG LOGISTICS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:07914536
Status:ACTIVE
Category:Private Limited Company
Number:SP0972RS
Status:ACTIVE
Category:Industrial and Provident Society

LC SPORTSWEAR LTD

12 YARN CLOSE,MANCHESTER,M28 3UG

Number:11516626
Status:ACTIVE
Category:Private Limited Company

RCR CLINICAL RESEARCH LIMITED

8 FOXGLOVE CLOSE,MACCLESFIELD,SK10 5DH

Number:09434573
Status:ACTIVE
Category:Private Limited Company

SOURCE PARADIGM LTD

SUITE 1,FITZROVIA,W1T 1DG

Number:09354395
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