MOTORFINITY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Termination of appointment of Dean Matthew Skiba as a director on 2024-09-30 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Registered office address changed from 3 Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU England to Unit 3 Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Mr Dean Matthew Skiba on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Mr Daniel Keith Briggs on 2024-01-03 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
03/01/243 January 2024 | Change of details for Mr Daniel Keith Briggs as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Change of details for Mr Stephen Charles Denny as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Change of details for Mr Thomas James Dalby as a person with significant control on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Registered office address changed from 1-3 the Coach House 36a Castle Gate Newark-on-Trent Nottinghamshire NG24 1BG United Kingdom to Unit 3 Unit 3 Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU on 2022-02-28 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 1-3 THE COACH HOUSE 36A CASTLE GATE NEWARK-ON-TRENT NOTTINGHAMSHIRE NG24 1GB UNITED KINGDOM |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 1-3 THE COACH HOUSE 1-3 THE COACH HOUSE 36A CASTLE GATE NEWARK-ON-TRENT NOTTINGHAMSHIRE NG24 1BG UNITED KINGDOM |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM REGISTRY HOUSE 202 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AG UNITED KINGDOM |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/06/1813 June 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/01/1727 January 2017 | ADOPT ARTICLES 04/01/2017 |
27/01/1727 January 2017 | STATEMENT OF COMPANY'S OBJECTS |
04/01/174 January 2017 | 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