M 4 MOTORING DRIVING SCHOOL LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/05/254 May 2025 | Change of details for Mr Luke Clifton Thompson as a person with significant control on 2024-02-21 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 29/12/2329 December 2023 | Registered office address changed from 35 Amelia Way Newport Newport NP19 0LQ to 63 Heather Road Newport NP19 7LE on 2023-12-29 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/03/2324 March 2023 | Micro company accounts made up to 2022-05-31 |
| 15/02/2315 February 2023 | Notification of Luke Clifton Thompson as a person with significant control on 2023-02-05 |
| 13/02/2313 February 2023 | Micro company accounts made up to 2021-05-31 |
| 05/02/235 February 2023 | Confirmation statement made on 2023-02-05 with updates |
| 16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
| 16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
| 14/10/2214 October 2022 | Termination of appointment of Gareth James Denny as a director on 2022-10-13 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-05-30 with no updates |
| 14/10/2214 October 2022 | Cessation of Gareth James Denny as a person with significant control on 2022-10-13 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 18/02/1818 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 19/07/1619 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/06/1515 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company