CERTNM |
Company name changed ssangyong motor uk LIMITEDcertificate issued on 08/12/23
filed on: 8th, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from G Offices Europa Industrial Park Parsonage Road Swindon SN3 4nd England on 6th April 2023 to G Offices, Europa Industrial Park Parsonage Road Stratton St. Margaret Swindon Wiltshire SN3 4RN
filed on: 6th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th March 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th February 2022: 37432647.00 GBP
filed on: 3rd, March 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 10th September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th October 2020: 32932647.00 GBP
filed on: 29th, October 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th May 2020: 32182647.00 GBP
filed on: 9th, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from Units D & E Airport Executive Park President Way Luton LU2 9NY England on 17th July 2020 to G Offices Europa Industrial Park Parsonage Road Swindon SN3 4nd
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2019: 28182647.00 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 20th December 2018: 26082647.00 GBP
filed on: 30th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 27th March 2018
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th September 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Unit M Airport Executive Park Presidents Way Luton LU2 9NL on 6th April 2016 to Units D & E Airport Executive Park President Way Luton LU2 9NY
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th October 2015: 14105647.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 14105647.00 GBP
filed on: 30th, September 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2013
filed on: 9th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th October 2013: 4105647.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2012
filed on: 4th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 30th September 2011: 4105647.00 GBP
filed on: 31st, October 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2011
filed on: 27th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 10th August 2011
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2011
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th July 2011
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed koelliker uk LIMITEDcertificate issued on 13/07/11
filed on: 13th, July 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, July 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit M Airport Executive Park President Way Luton Bedfordshire LU2 9NL United Kingdom on 2nd November 2010
filed on: 2nd, November 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 15th October 2010
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 18th September 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th September 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th September 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 1st December 2009: 3105647.00 GBP
filed on: 3rd, June 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, June 2010
|
resolution |
Free Download
(36 pages)
|
MISC |
Sect 519 aud
filed on: 25th, January 2010
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2009
filed on: 7th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 27th, October 2009
|
accounts |
Free Download
(19 pages)
|
363a |
Annual return drawn up to 14th October 2008 with complete member list
filed on: 14th, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/03/2008 from central house, 2 kings road fleet hampshire GU51 3AD
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999998 shares on 24th December 2007. Value of each share 1 £, total number of shares: 1000000.
filed on: 31st, December 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 999998 shares on 24th December 2007. Value of each share 1 £, total number of shares: 1000000.
filed on: 31st, December 2007
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 31/12/07 from: 6 dulverton close, ingleby barwick, stockton-on-tees cleveland TS17 0NQ
filed on: 31st, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/12/07 from: 6 dulverton close, ingleby barwick, stockton-on-tees cleveland TS17 0NQ
filed on: 31st, December 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 19th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 19th, September 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2007
|
incorporation |
Free Download
(13 pages)
|