Advanced company searchLink opens in new window

MK2 MOTORS LTD

Company number 12697498

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)
07 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
15 Jun 2021 PSC07 Cessation of Sohail Masood as a person with significant control on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Sohail Masood as a director on 15 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
25 Mar 2021 PSC04 Change of details for Mr Sohail Masood as a person with significant control on 25 March 2021
25 Mar 2021 PSC01 Notification of Qasim Masood as a person with significant control on 25 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from Unit 10, Tavistock House, Tavistock St, Milton Key Unit 10, Tavistock House, Tavistock Street Bletchley Milton Keynes MK2 2PG England to Tavistock House, Unit-10 Tavistock Street Bletchley Milton Keynes Buckinghamshire MK2 2PG on 24 November 2020
03 Nov 2020 AP01 Appointment of Mr Qasim Masood as a director on 3 November 2020
23 Oct 2020 PSC01 Notification of Sohail Masood as a person with significant control on 10 July 2020
15 Oct 2020 PSC07 Cessation of Qasim Masood as a person with significant control on 13 September 2020
13 Sep 2020 TM01 Termination of appointment of Qasim Masood as a director on 10 September 2020
12 Jul 2020 AP01 Appointment of Mr Sohail Masood as a director on 10 July 2020
01 Jul 2020 AD01 Registered office address changed from 47 Teasel Avenue Conniburrow Milton Keynes MK14 7DR England to Unit 10, Tavistock House, Tavistock St, Milton Key Unit 10, Tavistock House, Tavistock Street Bletchley Milton Keynes MK2 2PG on 1 July 2020
25 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted