Advanced company searchLink opens in new window

MYMOTOPARTS (UK) LTD

Company number 10269861

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 2024 AA Accounts for a small company made up to 31 December 2023
19 Jul 2024 MA Memorandum and Articles of Association
19 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
28 Jun 2024 MR01 Registration of charge 102698610002, created on 18 June 2024
21 Jun 2024 MR01 Registration of charge 102698610001, created on 18 June 2024
15 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
30 Oct 2023 AP01 Appointment of Mr Adam Mcmahon as a director on 10 October 2023
30 Oct 2023 AP01 Appointment of Mr William Arthur Canady as a director on 10 October 2023
30 Oct 2023 AP01 Appointment of Mr Peter Hakanson as a director on 10 October 2023
30 Oct 2023 TM01 Termination of appointment of James Beukelman as a director on 10 October 2023
30 Oct 2023 TM01 Termination of appointment of John Matthew Mosunic as a director on 10 October 2023
24 Aug 2023 AP03 Appointment of Mr Stuart Davis as a secretary on 24 August 2023
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Jun 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Euro House the Nursery 1 Wincobank Way South Normanton Derbys DE55 2FX on 28 June 2023
15 Jun 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 15 June 2023
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
19 Oct 2022 PSC05 Change of details for Arrowhead Electrical Products (Uk) Limited as a person with significant control on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr John Matthew Mosunic on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr James Beukelman on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022
23 Aug 2022 CH01 Director's details changed for Mr James Beukelman on 22 August 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
18 Feb 2022 TM01 Termination of appointment of Rob Rutledge as a director on 17 February 2022