Advanced company searchLink opens in new window

M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED

Company number 01621478

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)
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
07 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
07 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Any transaction or arrangment with the company, proposed disposed by the directors of the entire issued capital of the company 17/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 MA Memorandum and Articles of Association
17 May 2022 AD01 Registered office address changed from 54 Goodman Street Leeds LS10 1NY to Matrix House Basing View Basingstoke RG21 4DZ on 17 May 2022
17 May 2022 AP01 Appointment of Mr John Frederick Coombes as a director on 17 May 2022
17 May 2022 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 17 May 2022
17 May 2022 TM01 Termination of appointment of Robert Paul Robinson as a director on 17 May 2022
17 May 2022 TM01 Termination of appointment of Oliver John Fortes as a director on 17 May 2022
17 May 2022 TM01 Termination of appointment of Howard Frederick Ashton as a director on 17 May 2022
17 May 2022 PSC07 Cessation of Robert Paul Robinson as a person with significant control on 17 May 2022
17 May 2022 PSC07 Cessation of Oliver John Fortes as a person with significant control on 17 May 2022
17 May 2022 PSC07 Cessation of Howard Frederick Ashton as a person with significant control on 17 May 2022
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 MR04 Satisfaction of charge 1 in full
04 May 2022 PSC04 Change of details for Mr Oliver John Fortes as a person with significant control on 4 May 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates