Advanced company searchLink opens in new window

MOTOCOM LIMITED

Company number 04601835

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)
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:
  • GBP 13
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
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
  • GBP 158
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 156
30 Dec 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
30 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
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