AD-MOTO LIMITED

Unit 4 City Limits Unit 4 City Limits, Reading, RG6 4UP, Berkshire, England
StatusACTIVE
Company No.12512560
CategoryPrivate Limited Company
Incorporated11 Mar 2020
Age4 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

AD-MOTO LIMITED is an active private limited company with number 12512560. It was incorporated 4 years, 2 months, 23 days ago, on 11 March 2020. The company address is Unit 4 City Limits Unit 4 City Limits, Reading, RG6 4UP, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 23 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-23

Capital : 1.682 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 09 Nov 2023

Category: Capital

Type: SH01

Capital : 1.677 GBP

Date: 2023-11-09

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Capital : 1.671 GBP

Date: 2023-09-28

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 23 Oct 2023

Category: Capital

Type: SH01

Capital : 1.653 GBP

Date: 2023-10-23

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 23 Oct 2023

Category: Capital

Type: SH01

Capital : 1.652 GBP

Date: 2023-10-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Capital : 1.647 GBP

Date: 2023-04-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 10 May 2023

Category: Capital

Type: SH01

Capital : 1.555 GBP

Date: 2023-05-10

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 18 Oct 2022

Category: Capital

Type: SH01

Capital : 1.509 GBP

Date: 2022-10-18

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 18 Oct 2022

Category: Capital

Type: SH01

Capital : 1.5 GBP

Date: 2022-10-18

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Capital : 1.491 GBP

Date: 2022-10-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 125125600001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 04 May 2022

Category: Capital

Type: SH01

Capital : 1.474 GBP

Date: 2022-05-04

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-08

Capital : 1.474 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Royston Alexander Skinner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Old address: West House King Cross Road, Halifax, West Yorkshire HX1 1EB United Kingdom

Change date: 2022-07-01

New address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-14

Psc name: Mr Paul Vickery

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Neil Alain Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr James Peter Ivan Lee

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-14

Capital : 1.301 GBP

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Mr Paul Michael Baber

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Royston Alexander Skinner

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Vickery

Change date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: West House King Cross Road, Halifax, West Yorkshire HX1 1EB

Old address: Luminomoto Level 1 1 Mayfair Place London W1J 8AJ England

Change date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2021

Action Date: 08 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125125600001

Charge creation date: 2021-06-08

Documents

View document PDF

Incorporation company

Date: 11 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERMONT LIMITED

LAKE HOUSE, MARKET HILL,HERTS,SG8 9JN

Number:06441401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAYWARD IMPEX LLP

UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC393327
Status:ACTIVE
Category:Limited Liability Partnership

JASON ATHERTON MEDIA LIMITED

14 HOLLEN STREET,LONDON,W1F 8AY

Number:08283047
Status:ACTIVE
Category:Private Limited Company

MADDOX ADVISORY LIMITED

APARTMENT 2 3 HUDSON'S YARD,WHITBY,YO21 3BG

Number:09886556
Status:ACTIVE
Category:Private Limited Company

NORMANDIE HOTEL LLP

2ND FLOOR SUTHERLAND HOUSE,LONDON,NW9 7ER

Number:OC389161
Status:ACTIVE
Category:Limited Liability Partnership

SHIPTON & CO. (PITLOCHRY) LIMITED

27-33 SPENCER STREET,BIRMINGHAM,B18 6DL

Number:01382950
Status:ACTIVE
Category:Private Limited Company

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