-
-
S M SPECIALIST CARS LTD - 27 St. Cuthberts Street, Bedford, MK40 3JG, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07565250
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 27 St. Cuthberts Street
- Bedford
- MK40 3JG
- England 27 St. Cuthberts Street, Bedford, MK40 3JG, England UK
Management
- Geschäftsführung
- MUMTAZ, Tanvir
- KAUSER, Isma
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.03.2011
- Alter der Firma 2011-03-15 14 Jahre
- SIC/NACE
- 45112, 45190
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Tanvir Mumtaz
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- -
- -
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-03-15
- Jahresmeldung
- Fälligkeit: 2025-08-15
- Letzte Einreichung: 2024-08-01
-
S M SPECIALIST CARS LTD Firmenbeschreibung
- 27 St. Cuthberts Street erreicht werden.
Jetzt sichern S M SPECIALIST CARS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: S M Specialist Cars Ltd - 27 St. Cuthberts Street, Bedford, MK40 3JG, England, Grossbritannien
- 2011-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu S M SPECIALIST CARS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-08-05) - MR01
-
confirmation-statement-with-no-updates (2024-08-05) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
-
confirmation-statement-with-no-updates (2023-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-02) - AA
-
confirmation-statement-with-no-updates (2022-09-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-16) - AA
-
confirmation-statement-with-no-updates (2021-09-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-13) - MR01
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
appoint-person-director-company-with-name-date (2019-08-14) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2018-11-20) - AAMD
-
withdrawal-of-a-person-with-significant-control-statement (2018-10-23) - PSC09
-
second-filing-of-director-appointment-with-name (2018-02-08) - RP04AP01
-
notification-of-a-person-with-significant-control (2018-08-07) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-07) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-08-07) - PSC08
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-16) - SH01
-
gazette-notice-compulsory (2017-10-17) - GAZ1
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
gazette-filings-brought-up-to-date (2017-10-18) - DISS40
-
accounts-with-accounts-type-micro-entity (2017-11-30) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-26) - AD01
-
confirmation-statement-with-updates (2016-08-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-14) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-03-15) - NEWINC
-
termination-director-company-with-name (2011-03-18) - TM01
-
appoint-person-director-company-with-name (2011-03-23) - AP01