- Company Overview for SELECT MOTORSPORT LTD (13717916)
- Filing history for SELECT MOTORSPORT LTD (13717916)
- People for SELECT MOTORSPORT LTD (13717916)
- Charges for SELECT MOTORSPORT LTD (13717916)
- More for SELECT MOTORSPORT LTD (13717916)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
24 Apr 2024 | MR01 | Registration of charge 137179160001, created on 24 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Anna Slatcher as a director on 12 April 2024 | |
12 Apr 2024 | AP02 | Appointment of Isola Mt Holdings Ltd as a director on 12 April 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Unit 14 Bone Lane Newbury RG14 5SH on 22 March 2024 | |
18 Jan 2024 | AAMD | Amended micro company accounts made up to 30 April 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG United Kingdom to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 14 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
02 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 30 April 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
27 Oct 2022 | CH01 | Director's details changed for Miss Anna Slatcher on 27 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Matthew Ashmore on 27 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Matthew Ashmore as a person with significant control on 27 October 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Brandon House 90 the Broadway Chesham Bucks HP5 1EG on 25 November 2021 | |
02 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-02
|