Advanced company searchLink opens in new window

MOTIV-8 SW LTD

Company number 09027964

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)
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
12 Jun 2019 PSC07 Cessation of Kieron Micheal John Yeoman as a person with significant control on 22 March 2019
12 Jun 2019 PSC04 Change of details for Mrs Sandra Jane Sampson as a person with significant control on 22 March 2019
12 Jun 2019 PSC04 Change of details for Mr Philip Henry Sampson as a person with significant control on 22 March 2019
17 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
26 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
12 Sep 2018 TM01 Termination of appointment of Kieron Micheal John Yeoman as a director on 10 September 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
30 May 2018 CH01 Director's details changed for Mr Kieron Micheal John Yeoman on 23 May 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
10 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AD01 Registered office address changed from The Water Front Odhams Wharf Topsham Exeter EX3 0PD to The Waterfront Odhams Wharf Topsham Exeter Devon EX3 0PD on 8 June 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
11 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
11 Jun 2014 AP01 Appointment of Mrs Sandra Sampson as a director
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
10 Jun 2014 AP01 Appointment of Mr Philip Sampson as a director
10 Jun 2014 AD01 Registered office address changed from 2 Embury Close Kingskerswell Newton Abbot Devon TQ12 5HS United Kingdom on 10 June 2014
07 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted