MONEY4YOURMOTORS.COM LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Termination of appointment of Darren Paul Mornin as a director on 2023-06-28

View Document

31/05/2331 May 2023 Appointment of Mr Luis Angel Avila Jr as a secretary on 2023-01-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Particulars of variation of rights attached to shares

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2019-01-30

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2021-01-30

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2020-01-30

View Document

10/03/2110 March 2021 Confirmation statement made on 2021-01-30 with no updates

View Document

30/01/2030 January 2020 Confirmation statement made on 2020-01-30 with no updates

View Document

25/02/1925 February 2019 Confirmation statement made on 2019-01-30 with updates

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/02/176 February 2017 30/01/17 Statement of Capital gbp 100

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/04/1526 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PATRICK MOONEY

View Document

17/04/1517 April 2015 ADOPT ARTICLES 07/04/2015

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED ENSCO 1118 LIMITED
CERTIFICATE ISSUED ON 13/04/15

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094137750001

View Document

09/04/159 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/159 April 2015 CHANGE OF NAME 07/04/2015

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information