Advanced company searchLink opens in new window

ONE-STOP-MOTORCYCLES LIMITED

Company number 09789349

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)
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
28 May 2020 TM01 Termination of appointment of Luke Antony Robson as a director on 28 May 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2019 PSC07 Cessation of Luke Antony Robson as a person with significant control on 11 April 2019
16 Apr 2019 PSC05 Change of details for Medical Reports Ltd as a person with significant control on 11 April 2019
16 Apr 2019 PSC04 Change of details for Mr Benedict Lee Elsom as a person with significant control on 11 April 2019
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
17 Apr 2018 PSC07 Cessation of Claire Elsom as a person with significant control on 11 April 2018
06 Oct 2017 PSC04 Change of details for Mrs Claire Elsom as a person with significant control on 6 October 2017
06 Oct 2017 PSC05 Change of details for Medical Reports Ltd as a person with significant control on 6 October 2017
06 Oct 2017 PSC04 Change of details for Mr Benedict Lee Elsom as a person with significant control on 6 October 2016
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 100
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 77
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 47
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 37
13 Jun 2016 CH01 Director's details changed for Mr Benedict Lee Elsom on 10 June 2016
13 Jun 2016 CH03 Secretary's details changed for Mr Benedict Lee Elsom on 10 June 2016
10 Jun 2016 AD01 Registered office address changed from 2a Henry Street Nuneaton CV115SQ England to 2a Henry Street Nuneaton CV115SQ on 10 June 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
22 Mar 2016 AP01 Appointment of Mr Luke Antony Robson as a director on 1 March 2016