Advanced company searchLink opens in new window

MOTIVE DATA LIMITED

Company number 11628705

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
02 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with updates
14 Sep 2020 PSC05 Change of details for Tipac Limited as a person with significant control on 2 December 2019
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CH01 Director's details changed for Mr Benjamin Sixten Nilsson on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from 13 Hursley Road Chandler's Ford Eastleigh Hampshire England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 November 2019
13 Nov 2019 PSC07 Cessation of Benjamin Sixten Nilsson as a person with significant control on 18 October 2019
13 Nov 2019 PSC02 Notification of Tipac Limited as a person with significant control on 18 October 2019
13 Nov 2019 AP01 Appointment of Mr Anthony Edward Nicklin as a director on 18 October 2019
30 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
27 Aug 2019 PSC04 Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 9 August 2019
27 Aug 2019 PSC04 Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 9 August 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
23 Aug 2019 CH01 Director's details changed for Mr Benjamin Sixten Nilsson on 9 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Benjamin Sixten Nilsson on 9 August 2019
21 Aug 2019 PSC04 Change of details for Mr Benjamin Sixten Nilsson as a person with significant control on 9 August 2019
21 Aug 2019 PSC07 Cessation of James David Teather as a person with significant control on 9 August 2019
21 Aug 2019 TM01 Termination of appointment of James David Teather as a director on 9 August 2019
17 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-17
  • GBP 1,000