Advanced company searchLink opens in new window

MOTORCHOICEUK LIMITED

Company number 12481150

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)
18 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
28 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
31 Jul 2020 PSC01 Notification of James Blake Watson as a person with significant control on 31 July 2020
31 Jul 2020 PSC07 Cessation of Reiss James Limited as a person with significant control on 31 July 2020
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 200
30 Jul 2020 PSC02 Notification of Reiss James Limited as a person with significant control on 1 July 2020
30 Jul 2020 PSC04 Change of details for Mr Aaron Brys Davies as a person with significant control on 1 July 2020
30 Jul 2020 AP01 Appointment of Mr James Blake Watson as a director on 1 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 PSC04 Change of details for Mr Aaron Brys Davies as a person with significant control on 30 June 2020
23 Jul 2020 PSC07 Cessation of Aaf Holdings Limited as a person with significant control on 30 June 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
25 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-25
  • GBP 100