- 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 Jan 2021 | TM01 | Termination of appointment of Eamon Tuhami as a director on 18 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Neil Stanley Jones as a director on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Eamonn Carey as a director on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Darryl Bowman as a director on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Eamon Tuhami as a person with significant control on 21 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Benjamin James Lewis Gillen as a director on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Peter Alexander Bacon as a director on 18 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from 3rd Floor, 55 Charlotte Road Hackney London London EC2A 3QF England to 80-83 Carbon Accountancy Long Lane London EC1A 9ET on 9 October 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
18 Oct 2019 | CH01 | Director's details changed for Mr Eamon Tuhami on 18 October 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Eamon Tuhami as a person with significant control on 12 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 10 Rocombe Crescent London SE23 3BL to 3rd Floor, 55 Charlotte Road Hackney London London EC2A 3QF on 12 August 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Eamonn Carey on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Neil Stanley Jones on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Peter Alexander Bacon on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Darryl Bowman on 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
11 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 May 2017
|
|
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 16 June 2017
|