Advanced company searchLink opens in new window

GLOBAL MOTO LIMITED

Company number 05899309

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)
16 Aug 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 May 2022 AA Accounts for a small company made up to 31 December 2021
08 Nov 2021 CH01 Director's details changed for Luke Richard Gregory on 4 November 2021
31 Aug 2021 CH01 Director's details changed for Luke Richard Gregory on 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 MR01 Registration of charge 058993090007, created on 2 February 2021
08 Sep 2020 PSC05 Change of details for Global Colchester Limited as a person with significant control on 19 August 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
11 Aug 2020 PSC02 Notification of Global Colchester Limited as a person with significant control on 6 August 2020
11 Aug 2020 PSC07 Cessation of Lloyd Cooper Motor Cycles Limited as a person with significant control on 6 August 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-26
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
12 Jun 2018 MR01 Registration of charge 058993090006, created on 7 June 2018
10 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
23 Nov 2017 SH08 Change of share class name or designation
22 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100,100
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 40,040