(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(18 pages)
|
(PSC01) Notification of a person with significant control Monday 28th March 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 28th March 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 28th March 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 21st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 2 C/O Glan Agua Uk Ltd 24 London Road West Amersham HP7 0EZ England to 268 268 Bath Road Slough SL1 4DX on Tuesday 14th June 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mota-engil international construction (uk) LIMITEDcertificate issued on 28/04/22
filed on: 28th, April 2022
| change of name
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096760450001, created on Wednesday 30th March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(52 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 4th February 2022 - new secretary appointed
filed on: 25th, February 2022
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 4th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 4th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 4th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from Suite 301 Churchill House 120 Bunns Lane London NW7 2AS England to Suite 2 C/O Glan Agua Uk Ltd 24 London Road West Amersham HP7 0EZ on Thursday 8th October 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 15th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 15th June 2020 - new secretary appointed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Fountain Court Victoria Square St. Albans AL1 3TF England to Suite 301 Churchill House 120 Bunns Lane London NW7 2AS on Monday 18th June 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th February 2018.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 2 Fountain Court Victoria Square St. Albans AL1 3TF on Wednesday 10th January 2018
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Fountain Court Victoria Square St Albans AL1 3TF United Kingdom to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on Monday 20th February 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|