Advanced company searchLink opens in new window

BLACKSTONE MOTORS LTD

Company number 10947735

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)
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
03 Mar 2023 PSC04 Change of details for Mr Muhammad Abdullah Sufi as a person with significant control on 3 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Muhammad Abdullah Sufi on 3 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Omar Butt on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from Unit 9 Vector Park Forest Road Feltham TW13 7EJ England to Unit 16 Saxon Way Harmondsworth West Drayton UB7 0LW on 3 March 2023
16 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
19 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
19 Sep 2019 AD01 Registered office address changed from Unit 1, Broads Foundry Trumpers Way London W7 2QP England to Unit 9 Vector Park Forest Road Feltham TW13 7EJ on 19 September 2019
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
14 Nov 2017 AD01 Registered office address changed from Unit 1/15 Wembley Commercial Centre, East Lane Wembley HA9 7UR England to Unit 1, Broads Foundry Trumpers Way London W7 2QP on 14 November 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Oct 2017 PSC07 Cessation of Nasrudeen Sheikh Mohamed as a person with significant control on 9 October 2017
19 Oct 2017 TM01 Termination of appointment of Nasrudeen Sheikh Mohamed as a director on 9 October 2017
05 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-05
  • GBP 300