Advanced company searchLink opens in new window

SELECT MOTORSPORT LTD

Company number 13717916

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)
24 Apr 2024 MR01 Registration of charge 137179160001, created on 24 April 2024
12 Apr 2024 TM01 Termination of appointment of Anna Slatcher as a director on 12 April 2024
12 Apr 2024 AP02 Appointment of Isola Mt Holdings Ltd as a director on 12 April 2024
22 Mar 2024 AD01 Registered office address changed from Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Unit 14 Bone Lane Newbury RG14 5SH on 22 March 2024
18 Jan 2024 AAMD Amended micro company accounts made up to 30 April 2023
14 Nov 2023 AD01 Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG United Kingdom to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 14 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Aug 2023 AA Micro company accounts made up to 30 April 2023
02 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 30 April 2023
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
27 Oct 2022 CH01 Director's details changed for Miss Anna Slatcher on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Matthew Ashmore on 27 October 2022
27 Oct 2022 PSC04 Change of details for Mr Matthew Ashmore as a person with significant control on 27 October 2022
25 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 25 November 2021
02 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-02
  • GBP 1