- Company Overview for MOTIV-8 SW LTD (09027964)
- Filing history for MOTIV-8 SW LTD (09027964)
- People for MOTIV-8 SW LTD (09027964)
- Charges for MOTIV-8 SW LTD (09027964)
- Insolvency for MOTIV-8 SW LTD (09027964)
- More for MOTIV-8 SW LTD (09027964)
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) |
---|---|---|---|
04 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
12 Jun 2019 | PSC07 | Cessation of Kieron Micheal John Yeoman as a person with significant control on 22 March 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mrs Sandra Jane Sampson as a person with significant control on 22 March 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Philip Henry Sampson as a person with significant control on 22 March 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Kieron Micheal John Yeoman as a director on 10 September 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
30 May 2018 | CH01 | Director's details changed for Mr Kieron Micheal John Yeoman on 23 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from The Water Front Odhams Wharf Topsham Exeter EX3 0PD to The Waterfront Odhams Wharf Topsham Exeter Devon EX3 0PD on 8 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
11 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AP01 | Appointment of Mrs Sandra Sampson as a director | |
10 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
10 Jun 2014 | AP01 | Appointment of Mr Philip Sampson as a director | |
10 Jun 2014 | AD01 | Registered office address changed from 2 Embury Close Kingskerswell Newton Abbot Devon TQ12 5HS United Kingdom on 10 June 2014 | |
07 May 2014 | NEWINC |
Incorporation
|