SSM MOTOR GROUP LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/212 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR SARFRAZ KHAN

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 1 RAWFOLDS WAY RAWFOLDS CLECKHEATON BD19 5LJ ENGLAND

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR DAVID GLYN

View Document

11/02/2111 February 2021 CESSATION OF SARFRAZ KHAN AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLYN

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR SAFRAZ KHAN / 18/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 DISS REQUEST WITHDRAWN

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 9 CALDERMILL WAY DEWSBURY WF12 9QP ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 1 RAWFOLDS WAY CLECKHEATON BD19 5LJ ENGLAND

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/05/1913 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAZ KHAN / 18/09/2017

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR SAFRAZ KHAN / 18/10/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFRAZ KHAN / 07/06/2017

View Document

13/05/1713 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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