Advanced company searchLink opens in new window

SURREY MOTOR GROUP LIMITED

Company number 10221909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
02 May 2023 AA Micro company accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Oct 2021 AA Micro company accounts made up to 30 June 2020
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
05 Sep 2019 PSC01 Notification of Miles John as a person with significant control on 5 September 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2019 AD01 Registered office address changed from Unit 22, Moores Open Storage Reigate Road Betchworth Surrey RH3 7HB United Kingdom to Dorset House Regent Park Leatherhead KT22 7PL on 22 February 2019
03 Aug 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2018 AA Micro company accounts made up to 30 June 2017
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-08
  • GBP 1