Advanced company searchLink opens in new window

HOUSE OF MOTORS LONDON LIMITED

Company number 10574431

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)
29 Oct 2023 AA Unaudited abridged accounts made up to 30 January 2023
05 Jul 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 30 January 2022
20 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Oct 2021 AA Unaudited abridged accounts made up to 30 January 2021
26 Apr 2021 PSC04 Change of details for Mr Abdul Rauf Sajid as a person with significant control on 16 April 2021
26 Apr 2021 PSC07 Cessation of Imran Altaf as a person with significant control on 16 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 30 January 2020
15 Jul 2020 PSC01 Notification of Imran Altaf as a person with significant control on 5 July 2020
15 Jul 2020 PSC04 Change of details for Mr Abdul Rauf Sajid as a person with significant control on 5 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
21 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
21 Feb 2020 PSC01 Notification of Abdul Rauf Sajid as a person with significant control on 1 November 2019
21 Feb 2020 TM01 Termination of appointment of Muhammad Ahmed as a director on 1 December 2019
21 Feb 2020 PSC07 Cessation of Muhammad Ahmed as a person with significant control on 1 December 2019
31 Oct 2019 AA Micro company accounts made up to 30 January 2019
11 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 January 2018
19 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
19 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with updates
13 Feb 2017 AD01 Registered office address changed from 745a High Road Ilford Essex IG3 8RN England to 682 High Road Ilford Essex IG3 8RU on 13 February 2017
11 Feb 2017 AP01 Appointment of Mr Abdul Rauf Sajid as a director on 9 February 2017
20 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted