- Company Overview for THE MOTLEY FOOL LIMITED (03736872)
- Filing history for THE MOTLEY FOOL LIMITED (03736872)
- People for THE MOTLEY FOOL LIMITED (03736872)
- Charges for THE MOTLEY FOOL LIMITED (03736872)
- More for THE MOTLEY FOOL LIMITED (03736872)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | SH20 | Statement by Directors | |
15 May 2018 | SH19 |
Statement of capital on 15 May 2018
|
|
15 May 2018 | CAP-SS | Solvency Statement dated 30/04/18 | |
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
10 Nov 2017 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 3 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 60 Charlotte Street London W1T 2NU England to 5 New Street Square London EC4A 3TW on 10 November 2017 | |
10 Nov 2017 | TM02 | Termination of appointment of Barry Ulric James as a secretary on 3 November 2017 | |
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Apr 2017 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5AW England to 60 Charlotte Street London W1T 2NU on 19 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH03 | Secretary's details changed for Mr Barry Ulric James on 1 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Ollen Carl Douglass on 1 March 2016 | |
23 Sep 2015 | AD01 | Registered office address changed from 60 Charlotte Street London W1T 2NU to 48 Warwick Street London W1B 5AW on 23 September 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
05 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
02 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Lawrence Greenberg as a director | |
04 Oct 2013 | AP01 | Appointment of Mr Randal Richard Coon as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Scott Schedler as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Gary Hill as a director |