Advanced company searchLink opens in new window

STOKE MOTOR BREAKERS LTD

Company number 12264174

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 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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted