Advanced company searchLink opens in new window

2 MACHS MOTORCYCLES LTD

Company number 08634201

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)
26 Jan 2024 AA Micro company accounts made up to 31 August 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 AP01 Appointment of Mrs Joanne Mackman as a director on 19 September 2023
03 Oct 2023 PSC01 Notification of Joanne Mackman as a person with significant control on 6 April 2023
03 Oct 2023 PSC04 Change of details for Mr Ian David Mackman as a person with significant control on 6 April 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
22 Apr 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
07 Aug 2015 AD01 Registered office address changed from 37 Manor Fell Palacefields Runcorn Cheshire WA7 2UZ to Unit 64, Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6FY on 7 August 2015
03 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1