- Company Overview for MOTORCYCLE MEGA STORES LIMITED (07959075)
- Filing history for MOTORCYCLE MEGA STORES LIMITED (07959075)
- People for MOTORCYCLE MEGA STORES LIMITED (07959075)
- Charges for MOTORCYCLE MEGA STORES LIMITED (07959075)
- More for MOTORCYCLE MEGA STORES LIMITED (07959075)
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) |
---|---|---|---|
12 Jul 2024 | AP01 | Appointment of Mr Tom Eliot Le Blond as a director on 12 July 2024 | |
12 Jul 2024 | AP01 | Appointment of Mr Matthew Lancaster Gannicott as a director on 12 July 2024 | |
22 Apr 2024 | MR01 | Registration of charge 079590750001, created on 3 April 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Stephen Lancaster Gannicott on 20 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
30 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Unit D Athena Avenue Elgin Industrial Estate Swindon Wiltshire SN2 8EJ to Unit B2 Athena Avenue Elgin Industrial Estate Swindon SN2 8EJ on 29 November 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
17 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|