Advanced company searchLink opens in new window

MOTIVII LIMITED

Company number 09272245

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 Feb 2024 TM01 Termination of appointment of Garry James Forster as a director on 28 February 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
13 Jul 2021 TM01 Termination of appointment of David James Pegler as a director on 26 May 2021
28 Apr 2021 AD01 Registered office address changed from Badgemore House Knox & Eames, Badgemore House Badgemore Park Henley-on-Thames Oxfordshire RG9 4NR England to Knox & Eames, Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 28 April 2021
26 Apr 2021 AD01 Registered office address changed from Unit 3, the Business Centre Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG England to Badgemore House Knox & Eames, Badgemore House Badgemore Park Henley-on-Thames Oxfordshire RG9 4NR on 26 April 2021
05 Mar 2021 PSC01 Notification of Garry James Forster as a person with significant control on 4 March 2021
05 Mar 2021 PSC07 Cessation of Ffc1 Limited as a person with significant control on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Anthony John Morris on 3 March 2021
10 Feb 2021 AD01 Registered office address changed from 30 Galveston Road London SW15 2SA England to Unit 3, the Business Centre Greys Green Farm Rotherfield Greys Henley-on-Thames RG9 4QG on 10 February 2021
28 Jan 2021 AP01 Appointment of Mr Anthony John Morris as a director on 5 January 2021
21 Jan 2021 PSC02 Notification of Ffc1 Limited as a person with significant control on 18 December 2020
21 Jan 2021 AP01 Appointment of Mr David James Pegler as a director on 5 January 2021
21 Jan 2021 AP01 Appointment of Mr Jonathan Michael Gillen as a director on 5 January 2021
21 Jan 2021 AD01 Registered office address changed from 80-83 Carbon Accountancy Long Lane London EC1A 9ET England to 30 Galveston Road London SW15 2SA on 21 January 2021
19 Jan 2021 AP01 Appointment of Mr Garry James Forster as a director on 18 December 2020
19 Jan 2021 TM01 Termination of appointment of Eamon Tuhami as a director on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Neil Stanley Jones as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Eamonn Carey as a director on 21 December 2020