Advanced company searchLink opens in new window

MOTORHIRE LIMITED

Company number 05763571

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)
08 Apr 2024 AD01 Registered office address changed from 30 City Road Shoreditch London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 8 April 2024
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
05 Mar 2024 MR04 Satisfaction of charge 1 in full
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 AD01 Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 30 City Road Shoreditch London EC1Y 2AB on 5 October 2023
09 May 2023 CS01 Confirmation statement made on 30 March 2023 with updates
27 Apr 2023 PSC01 Notification of Caroline Ann O'sullivan as a person with significant control on 30 March 2023
25 Apr 2023 PSC01 Notification of Lee James O'sullivan as a person with significant control on 30 March 2023
25 Apr 2023 PSC07 Cessation of Annie O'sullivan as a person with significant control on 30 March 2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 100
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 MR01 Registration of charge 057635710002, created on 5 April 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 PSC01 Notification of Annie O'sullivan as a person with significant control on 13 August 2021
19 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 19 August 2021
17 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with updates
17 Jun 2021 PSC08 Notification of a person with significant control statement
17 Jun 2021 PSC07 Cessation of Patrick Joseph Sullivan as a person with significant control on 2 January 2021
18 May 2021 TM01 Termination of appointment of Patrick Joseph Sullivan as a director on 2 January 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 AP01 Appointment of Lee James O'sullivan as a director on 29 March 2021
04 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates