- Company Overview for MOTOR MARKETING LIMITED (09013302)
- Filing history for MOTOR MARKETING LIMITED (09013302)
- People for MOTOR MARKETING LIMITED (09013302)
- More for MOTOR MARKETING LIMITED (09013302)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | PSC07 | Cessation of Shevani Wilson as a person with significant control on 8 July 2024 | |
19 Sep 2024 | PSC02 | Notification of Motor Marketing Group Ltd as a person with significant control on 8 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
31 Jul 2024 | AD01 | Registered office address changed from South Office, Unit 2 Harbourgate Southampton Road Portsmouth Hampshire PO6 4BQ England to North Office Unit 2, Harbourgate Business Park Southampton Road Portsmouth Hampshire PO6 4BQ on 31 July 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
26 Jul 2021 | PSC04 | Change of details for Shevani Wilson as a person with significant control on 26 July 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | AD01 | Registered office address changed from 1st Floor Hill House 23-25 Spur Road Cosham Hampshire PO6 3DY United Kingdom to South Office, Unit 2 Harbourgate Southampton Road Portsmouth Hampshire PO6 4BQ on 31 May 2019 | |
02 May 2019 | TM02 | Termination of appointment of Ewan Marshall Wilson as a secretary on 23 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Ewan Marshall Wilson as a director on 23 April 2019 | |
02 May 2019 | PSC07 | Cessation of Ewan Marshall Wilson as a person with significant control on 23 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
24 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
19 Mar 2018 | CH01 | Director's details changed for Mr Ewan Marshall Wilson on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Ewan Marshall Wilson as a person with significant control on 19 March 2018 |