Advanced company searchLink opens in new window

SCIMITAR MOTOR SERVICES LTD

Company number 04109779

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)
30 Jul 2024 MR01 Registration of charge 041097790001, created on 26 July 2024
08 May 2024 PSC02 Notification of Sachan Gb Ltd as a person with significant control on 7 May 2024
08 May 2024 PSC07 Cessation of Vijayalakshmi Maruthan as a person with significant control on 7 May 2024
08 May 2024 AD01 Registered office address changed from The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD to Kempston Service Station 47 High Street Kempston Bedford MK42 7BT on 8 May 2024
08 May 2024 PSC01 Notification of Vijayalakshmi Maruthan as a person with significant control on 7 May 2024
08 May 2024 AP01 Appointment of Mrs Vijayalakshmi Maruthan as a director on 7 May 2024
08 May 2024 TM01 Termination of appointment of Stephen Sargeant as a director on 7 May 2024
08 May 2024 TM01 Termination of appointment of Mark Sargeant as a director on 7 May 2024
08 May 2024 TM01 Termination of appointment of Paul David Sargeant as a director on 7 May 2024
08 May 2024 TM01 Termination of appointment of Valerie Irene Gerrard as a director on 7 May 2024
08 May 2024 PSC07 Cessation of Valerie Irene Gerrard as a person with significant control on 7 May 2024
08 May 2024 PSC07 Cessation of Paul David Sargeant as a person with significant control on 7 May 2024
03 May 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
02 Jul 2019 AP01 Appointment of Mr Stephen Sargeant as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Mark Sargeant as a director on 1 July 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019