Advanced company searchLink opens in new window

MOTONE LIMITED

Company number 01305735

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 Mar 2024 PSC04 Change of details for Mrs Daphne Talevi-Ward as a person with significant control on 5 March 2024
05 Mar 2024 CH01 Director's details changed for Ms Daphne Talevi Ward on 5 March 2024
05 Mar 2024 PSC04 Change of details for Mrs Daphne Talevi-Ward as a person with significant control on 5 March 2024
27 Oct 2023 MR04 Satisfaction of charge 013057350006 in full
26 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
26 Oct 2023 PSC01 Notification of Daphne Talevi Ward as a person with significant control on 5 October 2023
26 Oct 2023 MR01 Registration of charge 013057350007, created on 20 October 2023
25 Oct 2023 PSC01 Notification of Daphne Talevi-Ward as a person with significant control on 25 October 2023
25 Oct 2023 PSC07 Cessation of Daphne Talevi Ward as a person with significant control on 25 October 2023
19 Sep 2023 CH01 Director's details changed for Ms Daphne Talevi Ward on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mrs Daphne Talevi Ward as a person with significant control on 19 September 2023
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 Jun 2022 AD01 Registered office address changed from 16 Hadfield Place Glossop Derbyshire SK13 8JE England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 June 2022
16 Dec 2021 AD01 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ United Kingdom to 16 Hadfield Place Glossop Derbyshire SK13 8JE on 16 December 2021
09 Dec 2021 PSC04 Change of details for Mrs Daphne Talevi Ward as a person with significant control on 8 December 2021
09 Dec 2021 CH01 Director's details changed for Ms Daphne Talevi Ward on 8 December 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 Oct 2021 CH03 Secretary's details changed for Andrew Nixon on 6 October 2021
14 Sep 2021 AD01 Registered office address changed from C/O Jon Avol - Waterfords 204 Field End Road Pinner Middlesex HA5 1rd England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 14 September 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019