Advanced company searchLink opens in new window

MOTOMEX GARAGE LTD

Company number 10967065

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)
01 Nov 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
29 Aug 2024 AD01 Registered office address changed from A24, Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 29 August 2024
21 May 2024 AA Total exemption full accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2021 AP03 Appointment of Mr Michael Powell as a secretary on 26 November 2021
13 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with updates
05 May 2020 AP04 Appointment of Britannia Accountancy & Tax Ltd as a secretary on 28 April 2020
05 May 2020 AD01 Registered office address changed from Units 3&4 Marshlands Road Portsmouth Hampshire PO6 1st England to A24, Sanderson Centre Lees Lane Gosport PO12 3UL on 5 May 2020
17 Mar 2020 AD01 Registered office address changed from A24 Lees Lane Gosport PO12 3UL England to Units 3&4 Marshlands Road Portsmouth Hampshire PO6 1st on 17 March 2020
28 Feb 2020 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 27 February 2020
29 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 50,001
28 Oct 2019 CH04 Secretary's details changed for Britannia Accountancy & Tax Services Ltd on 28 October 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
19 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
01 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Mar 2019 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 18 October 2017
08 Mar 2019 AP01 Appointment of Mrs Michelle Powell as a director on 18 September 2017
08 Mar 2019 AD01 Registered office address changed from A66 & a69 the Sanderson Centre Lees Lane Gosport PO12 3UL England to A24 Lees Lane Gosport PO12 3UL on 8 March 2019
23 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018