- Company Overview for MOTIVII LIMITED (09272245)
- Filing history for MOTIVII LIMITED (09272245)
- People for MOTIVII LIMITED (09272245)
- More for MOTIVII LIMITED (09272245)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
30 Aug 2024 | AD01 | Registered office address changed from Knox & Eames, Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR England to 8 Tonsely Street Tonsley Street London SW18 1BJ on 30 August 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Garry James Forster as a director on 28 February 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
13 Jul 2021 | TM01 | Termination of appointment of David James Pegler as a director on 26 May 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Badgemore House Knox & Eames, Badgemore House Badgemore Park Henley-on-Thames Oxfordshire RG9 4NR England to Knox & Eames, Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 28 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Unit 3, the Business Centre Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG England to Badgemore House Knox & Eames, Badgemore House Badgemore Park Henley-on-Thames Oxfordshire RG9 4NR on 26 April 2021 | |
05 Mar 2021 | PSC01 | Notification of Garry James Forster as a person with significant control on 4 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Ffc1 Limited as a person with significant control on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Anthony John Morris on 3 March 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 30 Galveston Road London SW15 2SA England to Unit 3, the Business Centre Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG on 10 February 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Anthony John Morris as a director on 5 January 2021 | |
21 Jan 2021 | PSC02 | Notification of Ffc1 Limited as a person with significant control on 18 December 2020 | |
21 Jan 2021 | AP01 | Appointment of Mr David James Pegler as a director on 5 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Jonathan Michael Gillen as a director on 5 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 80-83 Carbon Accountancy Long Lane London EC1A 9ET England to 30 Galveston Road London SW15 2SA on 21 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr Garry James Forster as a director on 18 December 2020 |