SILVERSTONE MOTOR GROUP LTD

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/03/2511 March 2025 Notification of Tanveer Ahmad Ansari as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Mr Tanveer Ahmad Ansari as a director on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Tanveer Ahmad Ansari as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Tanveer Ahmad Ansari as a director on 2025-02-28

View Document

04/02/254 February 2025 Termination of appointment of Tanveer Ahmad Ansari as a secretary on 2025-01-06

View Document

29/07/2429 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Sheikh Zahoor Ahmed as a director on 2023-04-01

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Notification of Tanveer Ahmad Ansari as a person with significant control on 2023-04-01

View Document

10/06/2310 June 2023 Cessation of Sheikh Zahoor Ahmed as a person with significant control on 2023-04-01

View Document

10/06/2310 June 2023 Termination of appointment of Sheikh Zahoor Ahmed as a director on 2023-04-01

View Document

30/01/2330 January 2023 Registered office address changed from 67 a William Street Ashton Under Lyne OL7 0BH United Kingdom to 74 Bridge Street Edge Lane Droylsden Manchester M43 6BA on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

12/11/2212 November 2022 Appointment of Mr Tanveer Ahmad Ansari as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from 67 William Street Ashton Under Lyne OL7 0BH England to 67 a William Street Ashton Under Lyne OL7 0BH on 2021-11-24

View Document

01/11/211 November 2021 Appointment of Mr Tanveer Ahmad Ansari as a director on 2021-10-21

View Document

21/10/2121 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company