S.M.T AUTOMOTIVE LTD

11964009
LOWER END GARAGE LOWER END MARSWORTH TRING HP23 4NB

Documents

Documents
Date Category Description Pages
31 Jan 2025 accounts Annual Accounts 10 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 9 Buy now
25 Jul 2022 officers Change of particulars for director (Mr Ricky Thakrar) 2 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Apr 2022 resolution Resolution 1 Buy now
11 Apr 2022 officers Change of particulars for director (Mr Ricky Thakrar) 2 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
13 May 2021 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 officers Appointment of director (Mr Ricky Thakrar) 2 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 incorporation Incorporation Company 10 Buy now