Advanced company searchLink opens in new window

MOTOR DESIGN LIMITED

Company number 03840137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 PSC05 Change of details for Grove Acquisition Sub Limited as a person with significant control on 23 April 2024
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
12 Dec 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
23 Nov 2022 AD01 Registered office address changed from 5 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 23 November 2022
23 Nov 2022 AP04 Appointment of Pitsec Limited as a secretary on 19 November 2022
30 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
01 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
12 Aug 2022 PSC07 Cessation of Motor Design Holdings Limited as a person with significant control on 3 May 2022
12 Aug 2022 PSC02 Notification of Grove Acquisition Sub Limited as a person with significant control on 3 May 2022
26 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2022 MA Memorandum and Articles of Association
19 May 2022 TM01 Termination of appointment of Sarah Ann Jowett-Staton as a director on 3 May 2022
19 May 2022 TM02 Termination of appointment of Sarah Ann Jowett-Staton as a secretary on 3 May 2022
19 May 2022 TM01 Termination of appointment of James Goss as a director on 3 May 2022
19 May 2022 TM01 Termination of appointment of David Alan Staton as a director on 3 May 2022
19 May 2022 AP01 Appointment of Mr Florian Vogel as a director on 3 May 2022
19 May 2022 AP01 Appointment of Mr Richard Alan Belcher as a director on 3 May 2022
04 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 117.79
25 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Nominal amount referred to in article 12.2.1 of the companys articles of assocation be increased 22/12/2020
29 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020