MOTORSPORT ADVANCED DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Satisfaction of charge 095010880001 in full

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Particulars of variation of rights attached to shares

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Cessation of Daniel Fergus Harper as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Jonathan Gregory Harper as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Christopher Brian Harper as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Notification of Mad Cnc Holdings Ltd as a person with significant control on 2024-10-29

View Document

26/06/2426 June 2024 Termination of appointment of Christopher Brian Harper as a director on 2024-05-31

View Document

26/06/2426 June 2024 Termination of appointment of Jonathan Gregory Harper as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 17/01/21 STATEMENT OF CAPITAL GBP 100.00

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095010880001

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

07/01/217 January 2021 17/01/20 STATEMENT OF CAPITAL GBP 67230.0

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

02/01/202 January 2020 17/01/19 STATEMENT OF CAPITAL GBP 134358.00

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1910 May 2019 ADOPT ARTICLES 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 201486.0

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 04/01/17 STATEMENT OF CAPITAL GBP 268614.0

View Document

19/05/1719 May 2017 ADOPT ARTICLES 04/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GREGORY HARPER / 02/11/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FERGUS HARPER / 30/07/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HARPER / 30/07/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 SECRETARY APPOINTED MRS KAREN HARPER

View Document

09/03/169 March 2016 CONFLICT OF INTEREST 23/11/2015

View Document

09/03/169 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/169 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/169 March 2016 23/11/15 STATEMENT OF CAPITAL GBP 335742

View Document

09/03/169 March 2016 SUB-DIVISION 23/11/15

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM SUITE 16 LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA ENGLAND

View Document

20/03/1520 March 2015 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