Advanced company searchLink opens in new window

MOTOCOVER LTD

Company number 12775196

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
29 Jun 2024 PSC07 Cessation of Ryan John O'connor as a person with significant control on 30 April 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Jul 2023 PSC04 Change of details for Mr John Harradine as a person with significant control on 15 July 2023
15 Jul 2023 CH01 Director's details changed for Mr John Harradine on 15 July 2023
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
03 Jun 2023 TM01 Termination of appointment of Ryan John O'connor as a director on 31 May 2023
03 Jun 2023 TM02 Termination of appointment of Ryan John O'connor as a secretary on 31 May 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 AD01 Registered office address changed from Flat 40, Waterside Place Sheering Lower Road Sawridgeworth CM21 9RF United Kingdom to C/O Business Bar Hambledon Road Denmead Waterlooville PO7 6NU on 10 August 2022
10 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with updates
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 100,000
21 Feb 2022 PSC07 Cessation of Timothy Kevin Casey as a person with significant control on 18 February 2022
21 Feb 2022 TM01 Termination of appointment of Timothy Kevin Casey as a director on 18 February 2022
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 70,000
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 May 2021
  • GBP 7,500
30 Jul 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
28 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-28
  • GBP 3