MOTOR 2 GO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from 173 Stradbroke Grove Ilford IG5 0DJ England to Mt Cottage Hollybush Lane Denham Uxbridge UB9 4HG on 2025-04-22

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-01-31

View Document

17/01/2417 January 2024 Appointment of Miss Patricia Raquel Castro Alves as a secretary on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Firas Hassan Kadhem Al-Assadi as a director on 2024-01-01

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Firas Hassan Kadhem Al-Assadi as a director on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

11/02/2211 February 2022 Notification of Firas Hassan Kadhem Al-Assadi as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Change of details for Mr Ahmed Wathib Al- Amood as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-01-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 32 (BASEMENT) WOODSTOCK GROVE LONDON W12 8LE ENGLAND

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 165 DUKES ROAD PARK ROYAL LONDON W3 0SL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 7 WEST DRIVE GARDENS WEST DRIVE GARDENS HARROW MIDDLESEX HA3 6TT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 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