Advanced company searchLink opens in new window

MOTICS TECHNOLOGIES LTD

Company number 12277558

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)
04 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Jan 2023 AAMD Amended accounts for a dormant company made up to 31 October 2021
11 Jan 2023 AAMD Amended accounts for a dormant company made up to 31 October 2020
03 Jan 2023 SH02 Sub-division of shares on 30 November 2022
03 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division / buyback agreement approved 28/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
23 Dec 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 2.0408
23 Dec 2022 SH03 Purchase of own shares.
14 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 22 October 2021
08 Dec 2022 PSC07 Cessation of Peter John Wilson as a person with significant control on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Peter John Wilson as a director on 30 November 2022
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
22 Sep 2022 AD01 Registered office address changed from 13 Leathermarket Court London SE1 3HS England to Aldwych House Motics, Care of Techstars Wework, 71-91 Aldwych London WC2B 4HN on 22 September 2022
01 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 22/10/21 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/12/2022.
29 Oct 2021 AD01 Registered office address changed from 107 Boss House Boss Street London SE1 2PT England to 13 Leathermarket Court London SE1 3HS on 29 October 2021
11 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
27 Oct 2020 AD01 Registered office address changed from 50 Amisha Court 161 Grange Road London SE1 3GH United Kingdom to 107 Boss House Boss Street London SE1 2PT on 27 October 2020
23 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted