Advanced company searchLink opens in new window

MOTE RESEARCH LIMITED

Company number 09589174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
24 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
13 Feb 2023 AD01 Registered office address changed from Cambridge Lodge Cambridge Road Babraham Cambridgeshire CB22 3AF United Kingdom to Victory House Vision Park Histon Cambridge on 13 February 2023
13 Feb 2023 LIQ02 Statement of affairs
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 125.5636
23 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2022 AP01 Appointment of Jason Hardwick Slingsby as a director on 7 July 2021
15 Nov 2022 CH01 Director's details changed for Ms Felicity Frederika Worsnop on 1 February 2022
15 Nov 2022 PSC04 Change of details for Ms Felicity Frederika Worsnop as a person with significant control on 1 February 2022
14 Nov 2022 PSC04 Change of details for Miss Felicity Frederika Dear as a person with significant control on 25 June 2021
14 Nov 2022 CH01 Director's details changed for Ms Felicity Frederika Dear on 25 June 2021
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
18 Oct 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Oct 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
09 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 May 2021
07 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/07/21
08 Jan 2021 AP01 Appointment of Nicholas John Mccooke as a director on 22 December 2020
07 Jan 2021 MR04 Satisfaction of charge 095891740001 in full
30 Dec 2020 AA Micro company accounts made up to 31 December 2019