Advanced company searchLink opens in new window

MOTOR ANGEL LIMITED

Company number 08199729

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)
22 Jan 2025 PSC04 Change of details for Mrs Eileen Mcclure Fisher as a person with significant control on 21 January 2025
22 Jan 2025 CH01 Director's details changed for Mrs Eileen Mcclure Fisher on 21 January 2025
25 Nov 2024 AP01 Appointment of Miss Saoirse Mcclure Fisher as a director on 25 November 2024
25 Nov 2024 AP01 Appointment of Mrs Eileen Mcclure Fisher as a director on 25 November 2024
25 Nov 2024 PSC07 Cessation of Duncan David Mcclure Fisher as a person with significant control on 25 November 2024
25 Nov 2024 PSC01 Notification of Eileen Mcclure Fisher as a person with significant control on 25 November 2024
25 Nov 2024 TM01 Termination of appointment of Duncan David Mcclure Fisher as a director on 25 November 2024
30 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
30 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
30 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Oct 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA England to Unit 6 60 Portman Road Reading RG30 1EA on 23 February 2023
17 Feb 2023 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England to 60 Portman Road Reading Berkshire RG30 1EA on 17 February 2023
07 Oct 2022 PSC01 Notification of Duncan David Mcclure Fisher as a person with significant control on 1 October 2022
01 Oct 2022 PSC07 Cessation of Matthew Robert Tumbridge as a person with significant control on 30 September 2022
01 Oct 2022 TM01 Termination of appointment of Matthew Robert Tumbridge as a director on 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates