MOTAWORX SERVICE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Registered office address changed to PO Box 4385, 10757564 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12

View Document

12/08/2512 August 2025

View Document

12/08/2512 August 2025

View Document

12/08/2512 August 2025

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2025-01-22

View Document

22/04/2522 April 2025 Cessation of Zaffar Azim as a person with significant control on 2025-04-01

View Document

22/04/2522 April 2025 Termination of appointment of Zaffar Azim as a director on 2025-04-01

View Document

22/04/2522 April 2025 Registered office address changed from Unit 8 Bracken Industrial Estate, Forest Road Forest Road Ilford Essex IG6 3HX United Kingdom to 267 st. Helier Avenue Morden SM4 6JL on 2025-04-22

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-02-26 with no updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Confirmation statement made on 2023-02-26 with no updates

View Document

03/05/243 May 2024 Notification of Zaffar Azim as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Zeeshan Khan Azim as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Zeeshan Khan Azim as a director on 2024-05-03

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MR ZEESHAN AZIM

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ZAFAR AZIM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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