- Company Overview for STOKE MOTOR BREAKERS LTD (12264174)
- Filing history for STOKE MOTOR BREAKERS LTD (12264174)
- People for STOKE MOTOR BREAKERS LTD (12264174)
- More for STOKE MOTOR BREAKERS LTD (12264174)
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 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Feb 2022 | PSC01 | Notification of Ali Reza Mohemmedi as a person with significant control on 21 February 2022 | |
21 Feb 2022 | PSC07 | Cessation of Hakim Hosaini as a person with significant control on 21 February 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Hakim Hosaini as a director on 21 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
13 Jan 2022 | AP01 | Appointment of Mr Ali Reza Mohemmedi as a director on 1 January 2022 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | TM01 | Termination of appointment of Ali Reza Mohemmedi as a director on 15 May 2020 | |
18 May 2020 | PSC07 | Cessation of Ali Reza Mohemmedi as a person with significant control on 15 May 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to 26 Pitsford Street Stoke-on-Trent ST3 5LJ on 21 February 2020 | |
16 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-16
|