Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-02 |
delete source_ip 46.32.240.47 |
2024-04-02 |
insert source_ip 18.193.36.153 |
2024-04-02 |
insert source_ip 3.67.141.185 |
2024-04-02 |
insert source_ip 3.127.73.216 |
2024-04-02 |
update website_status IndexPageFetchError => OK |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
delete address 5-7 ST. GEORGES SQUARE 5-7 ST. GEORGES SQUARE NEW MALDEN LONDON ENGLAND KT3 4HG |
2023-04-07 |
insert address 6-7 ST. GEORGES SQUARE NEW MALDEN ENGLAND KT3 4HG |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 6 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-07 |
update registered_address |
2023-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2023-02-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM
SUITE 6 NEWPOINT HOUSE
56 WINDSOR AVENUE
LONDON
ENGLAND
SW19 2RR
UNITED KINGDOM |
2022-12-13 |
update statutory_documents FIRST GAZETTE |
2022-09-30 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 30/06/2022 |
2022-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2022 FROM
5-7 ST. GEORGES SQUARE 5-7 ST. GEORGES SQUARE
NEW MALDEN
LONDON
KT3 4HG
ENGLAND |
2022-06-03 |
update website_status EmptyPage => IndexPageFetchError |
2022-04-07 |
delete address SUITE 6 NEWPOINT HOUSE 56 WINDSOR AVENUE LONDON ENGLAND SW19 2RR |
2022-04-07 |
insert address 5-7 ST. GEORGES SQUARE 5-7 ST. GEORGES SQUARE NEW MALDEN LONDON ENGLAND KT3 4HG |
2022-04-07 |
update registered_address |
2022-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM
SUITE 6 NEWPOINT HOUSE
56 WINDSOR AVENUE
LONDON
SW19 2RR
ENGLAND |
2022-02-13 |
update website_status OK => EmptyPage |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete address 6 SAINT GEORGES SQUARE NEW MALDEN SURREY KT3 4HG |
2021-05-07 |
insert address SUITE 6 NEWPOINT HOUSE 56 WINDSOR AVENUE LONDON ENGLAND SW19 2RR |
2021-05-07 |
update registered_address |
2021-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2021 FROM
6 SAINT GEORGES SQUARE
NEW MALDEN
SURREY
KT3 4HG |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHAHID |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-16 |
update statutory_documents DIRECTOR APPOINTED MR MAHMOON SHAHID |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHMOON SHAHID |
2019-08-19 |
update robots_txt_status www.a1carsltd.co.uk: 404 => 200 |
2019-07-12 |
insert phone 0208 942 2020 - 0208 942 2222 - 0208 942 3333 |
2019-05-30 |
delete source_ip 185.61.153.76 |
2019-05-30 |
insert source_ip 46.32.240.47 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-14 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-12-12 |
update statutory_documents DIRECTOR APPOINTED MR AMAR SHAHID |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
2018-12-11 |
update statutory_documents FIRST GAZETTE |
2018-04-10 |
insert about_pages_linkeddomain icabbidispatch.com |
2018-04-10 |
insert career_pages_linkeddomain icabbidispatch.com |
2018-04-10 |
insert contact_pages_linkeddomain icabbidispatch.com |
2018-04-10 |
insert index_pages_linkeddomain icabbidispatch.com |
2018-04-10 |
insert terms_pages_linkeddomain icabbidispatch.com |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID MAHMOON |
2017-12-01 |
update statutory_documents CESSATION OF AZAM ALI AS A PSC |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AZAM ALI |
2017-11-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-11 |
delete source_ip 185.50.17.10 |
2017-05-11 |
insert source_ip 185.61.153.76 |
2017-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOON SHAHID / 19/01/2017 |
2016-11-23 |
update statutory_documents DIRECTOR APPOINTED MR MAHMOON SHAHID |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-09-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR AZAM ALI |
2016-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QASIM ALI |
2015-10-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-10-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-09-29 |
update statutory_documents 24/09/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-01 |
update website_status DomainNotFound => OK |
2015-08-01 |
delete source_ip 83.170.93.234 |
2015-08-01 |
insert source_ip 185.50.17.10 |
2015-08-01 |
update robots_txt_status www.a1carsltd.co.uk: 200 => 404 |
2015-07-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-11 |
update website_status OK => DomainNotFound |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-10-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-09-25 |
update statutory_documents 24/09/14 FULL LIST |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-21 |
delete source_ip 83.170.106.167 |
2014-04-21 |
insert source_ip 83.170.93.234 |
2013-10-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-10-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-09-24 |
update statutory_documents 24/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALEEM ALI |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALEEM ALI |
2013-06-23 |
delete sic_code 6022 - Taxi operation |
2013-06-23 |
insert sic_code 49320 - Taxi operation |
2013-06-23 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-23 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-07 |
insert alias A1 Car Ltd |
2012-11-13 |
update statutory_documents 24/09/12 FULL LIST |
2012-10-25 |
delete email in..@airportdirect.org.uk |
2012-10-25 |
insert email a1..@aol.com |
2012-09-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-28 |
update statutory_documents 24/09/11 FULL LIST |
2011-09-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 24/09/10 FULL LIST |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SALEEM ALI / 01/10/2009 |
2010-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QASIM ALI / 01/10/2009 |
2010-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALEEM ALI / 01/10/2009 |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-01-21 |
update statutory_documents 24/09/09 FULL LIST |
2010-01-19 |
update statutory_documents FIRST GAZETTE |
2009-10-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SALEEM ALI |
2009-06-19 |
update statutory_documents DIRECTOR APPOINTED QASIM ALI |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MOHAMMAD NAZIR |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SAEEDA NAZIR |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NAZIR / 01/01/2008 |
2007-10-27 |
update statutory_documents RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
2007-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-07 |
update statutory_documents SECRETARY RESIGNED |
2007-01-07 |
update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-10-28 |
update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |