MOTO-DRIFT LIMITED

115 Norris Close, Abingdon, OX14 2RP, England
StatusACTIVE
Company No.08440240
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MOTO-DRIFT LIMITED is an active private limited company with number 08440240. It was incorporated 11 years, 3 months, 6 days ago, on 12 March 2013. The company address is 115 Norris Close, Abingdon, OX14 2RP, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Harnowski

Change date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: 24 st. Helens Mill House St. Helens Wharf Abingdon OX14 5EN England

Change date: 2019-11-20

New address: 115 Norris Close Abingdon OX14 2RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-13

Officer name: Mr Lukasz Harnowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-13

Old address: 70 West St. Helen Street Abingdon Oxfordshire OX14 5BP England

New address: 24 st. Helens Mill House St. Helens Wharf Abingdon OX14 5EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Lukasz Harnowski

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Lukasz Harnowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: 70 West St. Helen Street Abingdon Oxfordshire OX14 5BP

Old address: 24 South Park Avenue Didcot OX11 8NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGETECH CONSULTANTS LIMITED

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:06578425
Status:ACTIVE
Category:Private Limited Company

ARUNDEL GROUP LIMITED

31A ST. JAMES'S SQUARE,LONDON,SW1Y 4JR

Number:02722984
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED LOCK SERVICES LIMITED

59 LONDON ROAD,SURREY,SM6 7HW

Number:01134765
Status:ACTIVE
Category:Private Limited Company

CI CHANGE CONSULTING LTD

9 BRICKHURST WAY,WARRINGTON,WA1 4LG

Number:09722541
Status:ACTIVE
Category:Private Limited Company

SOCCESS LIMITED

24A MARKET STREET,STOCKPORT,SK12 2AA

Number:10527946
Status:ACTIVE
Category:Private Limited Company

THE GOOD SHEPHERD CLOSE SUPPORT

C/O MCSPARRAN MCCORMICK, 19,GLASGOW,G2 6AH

Number:SC442446
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source