Advanced company searchLink opens in new window

WORLD OF MOTORCYCLES LTD

Company number 12473701

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)
24 Apr 2024 AA Micro company accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
13 Feb 2024 AP01 Appointment of Mr David Howarth as a director on 1 February 2024
13 Feb 2024 CERTNM Company name changed midland data recovery LTD\certificate issued on 13/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
26 Sep 2023 CH01 Director's details changed for Mr Jonathan Jacobs on 9 September 2023
11 Apr 2023 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
08 Feb 2023 CERTNM Company name changed world of motorcycles LTD\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-05
24 Aug 2022 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 TM01 Termination of appointment of Daniel Jefferson Radford as a director on 10 February 2022
08 Jan 2022 PSC01 Notification of Jonathan Jacobs as a person with significant control on 1 January 2022
08 Jan 2022 PSC07 Cessation of Daniel Jefferson Radford as a person with significant control on 1 January 2022
14 Apr 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 CH01 Director's details changed for Mr Daniel Jefferson Radford on 1 February 2021
02 Nov 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Clipstone Avenue Mapperley Nottingham NG3 5JZ on 2 November 2020
01 Oct 2020 AP03 Appointment of Mr David Howarth as a secretary on 1 October 2020
06 Mar 2020 PSC01 Notification of Daniel Radford as a person with significant control on 6 March 2020
06 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 6 March 2020
20 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-20
  • GBP 2