Advanced company searchLink opens in new window

MOTOR ACCIDENT GROUP LTD

Company number 10695434

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)
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
20 Oct 2023 TM01 Termination of appointment of Michael Taylor as a director on 20 October 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Nov 2020 AD01 Registered office address changed from 11 st. Michaels Road Bournemouth BH2 5DP England to 707B Wimborne Road Moordown Bournemouth BH9 2AU on 3 November 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 AP01 Appointment of Ms Katie Louise Fox as a director on 9 May 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 TM01 Termination of appointment of Nathan Jones as a director on 11 March 2019
12 Mar 2019 AP01 Appointment of Mr Michael Taylor as a director on 11 March 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
11 Sep 2018 TM01 Termination of appointment of Geoffrey Lewis as a director on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Nathan Jones as a director on 10 September 2018
11 Sep 2018 AD01 Registered office address changed from 239 Columbia Road Columbia Road Bournemouth BH10 4EG England to 11 st. Michaels Road Bournemouth BH2 5DP on 11 September 2018
04 Jun 2018 CS01 Confirmation statement made on 27 March 2018 with updates
12 Dec 2017 AD01 Registered office address changed from 239 Columbia Road Columbia Road Bournemouth BH10 4EG England to 239 Columbia Road Columbia Road Bournemouth BH10 4EG on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Osman Khan as a director on 2 November 2017