Advanced company searchLink opens in new window

MOTM LIMITED

Company number 09879714

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)
20 Jun 2023 AA Micro company accounts made up to 30 November 2022
05 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with updates
26 May 2022 AA Micro company accounts made up to 30 November 2021
20 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
10 May 2022 CH01 Director's details changed for Mr Peter Barratt Rapaport on 31 March 2022
13 May 2021 AA Micro company accounts made up to 30 November 2020
13 May 2021 PSC01 Notification of Marc James Maley as a person with significant control on 31 March 2020
12 May 2021 PSC09 Withdrawal of a person with significant control statement on 12 May 2021
11 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
05 Oct 2020 AA Micro company accounts made up to 30 November 2019
29 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 200
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
27 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
05 Jul 2018 TM01 Termination of appointment of Daniel Tejada Hernandez as a director on 28 June 2018
05 Jul 2018 TM01 Termination of appointment of Mark Holland as a director on 28 June 2018
02 Jul 2018 AD01 Registered office address changed from Custard Factory, 313 Scott House Gibb Street Birmingham West Midlands B9 4DT United Kingdom to Healthaid House 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 July 2018
18 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Custard Factory, 313 Scott House Sync Interactive, Gibb Street Birmingham West Midlands B9 4DT United Kingdom to Custard Factory, 313 Scott House Gibb Street Birmingham West Midlands B9 4DT on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom to Custard Factory, 313 Scott House Sync Interactive, Gibb Street Birmingham West Midlands B9 4DT on 1 September 2017
15 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
20 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100