- Company Overview for MOTOCOM LIMITED (04601835)
- Filing history for MOTOCOM LIMITED (04601835)
- People for MOTOCOM LIMITED (04601835)
- Charges for MOTOCOM LIMITED (04601835)
- More for MOTOCOM LIMITED (04601835)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
17 Dec 2024 | PSC01 | Notification of Julian Paul Clements as a person with significant control on 28 October 2024 | |
16 Dec 2024 | PSC01 | Notification of Luke Plummer as a person with significant control on 28 October 2024 | |
16 Dec 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 December 2024 | |
02 Dec 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
10 Sep 2021 | CH01 | Director's details changed for Mr Tom Martin Mitchell Tremayne on 10 September 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Luke Plummer on 10 September 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr David Michael Dew on 10 September 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Julian Paul Clements on 10 September 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
30 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
30 Dec 2020 | SH03 |
Purchase of own shares.
|
|
29 Oct 2020 | AD01 | Registered office address changed from C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England to Suffolk House George Street Croydon Surrey CR0 0YN on 29 October 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jul 2020 | AD01 | Registered office address changed from Citycal House Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 26 July 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Suffolk House, George Street Croydon Surrey CR0 0YN to Citycal House Bridge Road Business Park Haywards Heath RH16 1TX on 17 March 2020 |