MONEY4YOURMOTORS.COM LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 2023-06-28 |
31/05/2331 May 2023 | Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-30 with updates |
07/10/227 October 2022 | Full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/11/2130 November 2021 | Memorandum and Articles of Association |
25/11/2125 November 2021 | Particulars of variation of rights attached to shares |
25/11/2125 November 2021 | Change of share class name or designation |
07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2019-01-30 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2021-01-30 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2020-01-30 |
10/03/2110 March 2021 | Confirmation statement made on 2021-01-30 with no updates |
30/01/2030 January 2020 | Confirmation statement made on 2020-01-30 with no updates |
25/02/1925 February 2019 | Confirmation statement made on 2019-01-30 with updates |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
06/02/176 February 2017 | 30/01/17 Statement of Capital gbp 100 |
12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
17/06/1517 June 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
26/04/1526 April 2015 | 07/04/15 STATEMENT OF CAPITAL GBP 100.00 |
21/04/1521 April 2015 | DIRECTOR APPOINTED MR PATRICK MOONEY |
17/04/1517 April 2015 | ADOPT ARTICLES 07/04/2015 |
13/04/1513 April 2015 | COMPANY NAME CHANGED ENSCO 1118 LIMITED CERTIFICATE ISSUED ON 13/04/15 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094137750001 |
09/04/159 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/04/159 April 2015 | CHANGE OF NAME 07/04/2015 |
30/01/1530 January 2015 | 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