Advanced company searchLink opens in new window

MOTOCOM GROUP HOLDINGS LIMITED

Company number 12039362

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)
20 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
15 Feb 2024 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 June 2021
10 Sep 2021 CH01 Director's details changed for Mr Luke Plummer on 10 September 2021
10 Sep 2021 CH01 Director's details changed for Mr David Michael Dew on 10 September 2021
10 Sep 2021 CH01 Director's details changed for Mr Julian Paul Clements on 10 September 2021
10 Sep 2021 PSC04 Change of details for Mr Luke Plummer as a person with significant control on 10 September 2021
10 Sep 2021 PSC04 Change of details for Mr David Michael Dew as a person with significant control on 10 September 2021
10 Sep 2021 PSC04 Change of details for Mr Julian Paul Clements as a person with significant control on 10 September 2021
30 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
10 May 2021 AA Micro company accounts made up to 30 June 2020
29 Oct 2020 AD01 Registered office address changed from C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath England to Suffolk House George Street Croydon Surrey CR0 0YN on 29 October 2020
28 Jul 2020 AD01 Registered office address changed from Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath on 28 July 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
12 May 2020 AD01 Registered office address changed from Simpson Wreford & Partners, Suffolk House George Street Croydon CR0 0YN United Kingdom to Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX on 12 May 2020
07 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-07
  • GBP 300