Advanced company searchLink opens in new window

MOTORLAND MOTORS LTD

Company number 10326363

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)
31 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2024 AP01 Appointment of Mr Muhammad Aamir Mahmood as a director on 3 August 2024
26 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
14 Oct 2023 AD01 Registered office address changed from 2 Manor House Lane Datchet SL3 9EB England to Innovation House Molly Millars Close Wokingham RG41 2RX on 14 October 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
28 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
28 Feb 2023 AD01 Registered office address changed from Suit-8, Cranbrook House, 61 Cranbrook Road Ilford IG1 4PG England to 2 Manor House Lane Datchet SL3 9EB on 28 February 2023
31 May 2022 AA Micro company accounts made up to 31 August 2021
10 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
13 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr syed ahsan ali
31 May 2020 AA Micro company accounts made up to 31 August 2019
30 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
14 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
03 Sep 2016 AD01 Registered office address changed from 84 Katherine Road London E6 1EN England to Suit-8, Cranbrook House, 61 Cranbrook Road Ilford IG1 4PG on 3 September 2016
11 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 13/10/2020 as the information was invalid or ineffective.