SAMURI CONVERSIONS SILVERSTONE CIRCUIT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Kevin Bernard Irons as a director on 2022-03-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ACORN TECHNOLOGIES RAK OFFSHORE COMPANY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS SCOTT FERGUSON

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM MAGOWAN

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 135 - 137 HARDGATE ABERDEEN ABERDEENSHIRE AB11 6XQ

View Document

01/07/191 July 2019 COMPANY NAME CHANGED ACORN - TECH LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

01/07/191 July 2019 CHANGE OF NAME 14/06/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR ROSS SCOTT FERGUSON

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/01/17, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

29/05/1929 May 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 31/03/16 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 RES02

View Document

28/05/1928 May 2019 COMPANY RESTORED ON 28/05/2019

View Document

05/07/165 July 2016 STRUCK OFF AND DISSOLVED

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 CORPORATE DIRECTOR APPOINTED ACORN TECHNOLOGIES RAK OFFSHORE COMPANY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAGOWAN

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR WILLIAM MAGOWAN

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information