- Company Overview for MOTIVATION IN LEARNING LIMITED (NI025648)
- Filing history for MOTIVATION IN LEARNING LIMITED (NI025648)
- People for MOTIVATION IN LEARNING LIMITED (NI025648)
- Charges for MOTIVATION IN LEARNING LIMITED (NI025648)
- More for MOTIVATION IN LEARNING LIMITED (NI025648)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
27 Feb 2024 | AD01 | Registered office address changed from Unit 447 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 447 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 27 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from PO Box 55 PO Box 55 Bangor County Down BT19 7PJ Northern Ireland to Unit 447 Bloomfield Avenue Belfast BT5 5AD on 27 February 2024 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
17 Feb 2022 | AD01 | Registered office address changed from PO Box BT19 7QT Unit 93 Enterprise House 4 Balloo Avenue Bangor BT19 7QT Northern Ireland to PO Box 55 PO Box 55 Bangor County Down BT19 7PJ on 17 February 2022 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Manfred Prinz as a director on 28 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mrs Nicola Ruth Fell as a director on 28 July 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
27 May 2021 | AP01 | Appointment of Mr Manfred Prinz as a director on 26 May 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Jeremy Reginald Falkner Eves as a director on 10 March 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | AD01 | Registered office address changed from Unit66 Enterprise House 4 Balloo Avenue Bangor BT19 7QT to PO Box BT19 7QT Unit 93 Enterprise House 4 Balloo Avenue Bangor BT19 7QT on 29 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
15 Jan 2018 | AP01 | Appointment of Mr Stuart Roy Login as a director on 2 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 |