Advanced company searchLink opens in new window

MOTORSURE LIMITED

Company number 06145321

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 July 2023
25 Mar 2024 PSC04 Change of details for Mr Hamza Latif as a person with significant control on 25 March 2024
25 Mar 2024 PSC01 Notification of Hamza Latif as a person with significant control on 10 April 2023
20 Mar 2024 AD01 Registered office address changed from Damside Oakworth Road Keighley West Yorkshire BD21 1QD England to Damside Damise Oakworth Road Keighley West Yorkshire BD21 1AJ on 20 March 2024
27 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of Mohammed Shabir as a director on 9 January 2024
10 Jan 2024 PSC07 Cessation of Mohammed Shabir as a person with significant control on 9 January 2024
13 Dec 2023 CH03 Secretary's details changed for Mr Naveed Balal Bashir on 6 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Mohammed Shakeel on 6 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Mohammed Shabir on 6 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Naveed Balal Bashir on 6 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Naveed Balal Bashir on 6 December 2023
13 Dec 2023 MR04 Satisfaction of charge 1 in full
25 Jul 2023 AA Total exemption full accounts made up to 30 July 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 30 July 2021
01 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
30 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2021 AA Total exemption full accounts made up to 30 July 2020
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
30 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 CC04 Statement of company's objects