MOTORSPORT MUNDIAL LIMITED: Filings
Overview
| Company Name | MOTORSPORT MUNDIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03494352 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MOTORSPORT MUNDIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Greenlight Uk Westwood House Greenwood Business Centre Regent Road Salford Manchester M5 4QH to PO Box M30 0BG 1 City Approach Ground Floor, 1 City Approach Albert Street Eccles Manchester M30 0BG on Feb 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Peter Geoffrey Duke as a director on Sep 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Edward Bignell as a director on Sep 25, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert William Hurdman on Jul 28, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Nichols as a director on Sep 26, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Westwood House Greenwood Business Centre Regent Road, Salford Manchester Greater Manchester M5 4QH United Kingdom to Greenlight Uk Westwood House Greenwood Business Centre Regent Road Salford Manchester M5 4QH on Feb 18, 2019 | 2 pages | AD01 | ||
Director's details changed for Mr David Edward Bignell on Oct 19, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Notification of David Richard Beynon as a person with significant control on Sep 07, 2017 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jul 11, 2018 | 2 pages | PSC09 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0