Advanced company searchLink opens in new window

DERBY MOTORBIKE TRAINING LTD

Company number 10266170

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
28 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
06 Sep 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from 9 9 Belper Lane Belper Derbyshire DE56 2UG United Kingdom to 9 Belper Lane Belper DE56 2UG on 6 September 2019
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2019 AD01 Registered office address changed from Suite 2 Chester Court Alfreton Road Derby Derbyshire DE21 4AF England to 9 9 Belper Lane Belper Derbyshire DE56 2UG on 11 February 2019
10 Feb 2019 PSC01 Notification of James Iain Macleod as a person with significant control on 28 January 2019
10 Feb 2019 AP01 Appointment of Mr James Iain Macleod as a director on 28 January 2019
10 Feb 2019 TM01 Termination of appointment of Emma Louise Monkman as a director on 28 January 2019
10 Feb 2019 PSC07 Cessation of Emma Louise Monkman as a person with significant control on 28 January 2019
15 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
03 Aug 2017 CH01 Director's details changed for Miss Emma Louise Monkman on 3 August 2017
30 Dec 2016 AD01 Registered office address changed from 9 Belper Lane Belper DE56 2UG England to Suite 2 Chester Court Alfreton Road Derby Derbyshire DE21 4AF on 30 December 2016
06 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-06
  • GBP 1