Advanced company searchLink opens in new window

MOTIV SPORTS UK LIMITED

Company number 08371074

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)
28 Mar 2024 AA Accounts for a small company made up to 31 December 2022
13 Feb 2024 CERTNM Company name changed limelight sports club LIMITED\certificate issued on 13/02/24
  • CONNOT ‐ Change of name notice
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Dec 2023 PSC08 Notification of a person with significant control statement
12 Dec 2023 PSC07 Cessation of Y11 Asia Holdings Pte Ltd as a person with significant control on 6 December 2023
11 Dec 2023 CH01 Director's details changed for Mr Nicholas Angio-Morneau on 7 December 2023
11 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with updates
04 Dec 2023 AD01 Registered office address changed from 642a King's Road London SW6 2DU United Kingdom to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Mr James Davies-Yandle on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Mr Nicholas Angio-Morneau on 4 December 2023
27 Oct 2023 PSC05 Change of details for Y11 Asia Holdings Pte Ltd as a person with significant control on 16 October 2023
17 Oct 2023 AD01 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 642a King's Road London SW6 2DU on 17 October 2023
17 Oct 2023 PSC07 Cessation of Limelight Sports Group Limited as a person with significant control on 16 October 2023
17 Oct 2023 PSC02 Notification of Y11 Asia Holdings Pte Ltd as a person with significant control on 16 October 2023
16 Oct 2023 TM01 Termination of appointment of Craig Alan Philip Dews as a director on 16 October 2023
16 Oct 2023 AP01 Appointment of Mr James Davies-Yandle as a director on 16 October 2023
16 Oct 2023 AP01 Appointment of Mr Nicholas Angio-Morneau as a director on 16 October 2023
19 Sep 2023 PSC05 Change of details for Limelight Sports Group Limited as a person with significant control on 29 August 2023
29 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne Moor Park Office 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 29 August 2023
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 PSC02 Notification of Limelight Sports Group Limited as a person with significant control on 4 September 2020