Advanced company searchLink opens in new window

MOTO-LITA LIMITED

Company number 00821489

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)
16 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Oct 2018 TM02 Termination of appointment of Marcus Poole as a secretary on 30 September 2018
12 Oct 2018 TM01 Termination of appointment of Marcus Poole as a director on 30 September 2018
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
20 Jul 2017 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Unit 2 Thruxton Industrial Estate Thruxton Airport Thruxton Andover Hampshire SP11 8PW on 20 July 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Jun 2016 SH06 Cancellation of shares. Statement of capital on 9 May 2016
  • GBP 75.00
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 SH03 Purchase of own shares.
18 May 2016 AP01 Appointment of Mr Joseph Kaluza as a director on 18 May 2016
18 May 2016 AP01 Appointment of Mr Alexander David Green as a director on 18 May 2016
18 May 2016 AP01 Appointment of Mr Marcus Poole as a director on 18 May 2016
17 May 2016 TM01 Termination of appointment of Keith Charles Tester as a director on 4 May 2016
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Mar 2015 AP03 Appointment of Mr Marcus Poole as a secretary on 10 March 2015
10 Mar 2015 TM02 Termination of appointment of Simon Richard Green as a secretary on 10 March 2015
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 CH01 Director's details changed for Mr Simon Richard Green on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mrs Isobel Ann Green on 4 November 2014
06 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2013 TM01 Termination of appointment of David Hutchins as a director
11 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100