Advanced company searchLink opens in new window

AUDIOCITY MOTORSPORT LTD

Company number 15425655

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)
24 Apr 2024 AD01 Registered office address changed from 400 Hanworth Road Hounslow TW3 3SN England to Suite 405,Legacy Centre Hampton Road West Feltham TW13 6DH on 24 April 2024
16 Mar 2024 TM01 Termination of appointment of Joelle Saffar Ep Bouchoucha as a director on 16 March 2024
16 Mar 2024 PSC07 Cessation of Joelle Saffar Ep Bouchoucha as a person with significant control on 16 March 2024
16 Mar 2024 AP01 Appointment of Miss Salimata Ali as a director on 16 March 2024
16 Mar 2024 PSC01 Notification of Salimata Ali as a person with significant control on 16 March 2024
16 Mar 2024 PSC04 Change of details for Mrs Joelle Saffar Ep Bouchoucha as a person with significant control on 16 March 2024
16 Mar 2024 AD01 Registered office address changed from 246-250 Romford Road London E7 9HZ England to 400 Hanworth Road Hounslow TW3 3SN on 16 March 2024
14 Mar 2024 TM01 Termination of appointment of Michel Gerra as a director on 14 March 2024
14 Mar 2024 PSC07 Cessation of Michel Gerra as a person with significant control on 14 March 2024
14 Mar 2024 AP01 Appointment of Mrs Joelle Saffar Ep Bouchoucha as a director on 14 March 2024
14 Mar 2024 PSC01 Notification of Joelle Saffar Ep Bouchoucha as a person with significant control on 14 March 2024
08 Feb 2024 AD01 Registered office address changed from 32 Onslow Gardens London SW7 3AH England to 246-250 Romford Road London E7 9HZ on 8 February 2024
19 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted