AD-MOTO LIMITED
Status | ACTIVE |
Company No. | 12512560 |
Category | Private Limited Company |
Incorporated | 11 Mar 2020 |
Age | 4 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 125125600001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
LAKE HOUSE, MARKET HILL,HERTS,SG8 9JN
Number: | 06441401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | OC393327 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 HOLLEN STREET,LONDON,W1F 8AY
Number: | 08283047 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 2 3 HUDSON'S YARD,WHITBY,YO21 3BG
Number: | 09886556 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |