MOTIONLED TECHNOLOGY LIMITED

08787989
CENTERPRISE HOUSE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE RG24 8GQ

Documents

Documents
Date Category Description Pages
25 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2024 officers Change of particulars for director (Mr Antony Royston Gardner-Hillman) 2 Buy now
30 Sep 2024 accounts Annual Accounts 3 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2023 accounts Annual Accounts 3 Buy now
14 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2022 officers Termination of appointment of director (Graham William Skelton) 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
20 Jan 2022 officers Termination of appointment of director (James Brian Sirmon) 1 Buy now
20 Jan 2022 officers Termination of appointment of director (Andrew Timms Craig) 1 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
08 Feb 2021 accounts Annual Accounts 8 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
12 Aug 2019 officers Appointment of director (Mr James Brian Sirmon) 2 Buy now
12 Aug 2019 officers Appointment of director (Mr Rafi Razzak) 2 Buy now
03 Apr 2019 officers Termination of appointment of director (Derek Peter Althorp) 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 7 Buy now
24 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2016 officers Termination of appointment of secretary (John North Mawhood) 1 Buy now
09 Mar 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
14 Oct 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
28 Aug 2015 capital Return of Allotment of shares 5 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
03 Aug 2015 officers Appointment of director (Mr Andrew Timms Craig) 2 Buy now
26 Feb 2015 capital Return of Allotment of shares 4 Buy now
10 Feb 2015 officers Appointment of secretary (Mr John North Mawhood) 2 Buy now
06 Feb 2015 capital Return of Allotment of shares 4 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
11 Dec 2014 officers Appointment of director (Mr Jonathan O'donoghue) 2 Buy now
16 Jul 2014 resolution Resolution 39 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
04 Jul 2014 officers Appointment of director (Mr Antony Royston Gardner-Hillman) 2 Buy now
24 Jun 2014 capital Return of Allotment of shares 3 Buy now
30 Apr 2014 capital Return of Allotment of shares 3 Buy now
26 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Mar 2014 resolution Resolution 1 Buy now
20 Mar 2014 officers Appointment of director (Mr Derek Peter Althorp) 2 Buy now
12 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2014 officers Termination of appointment of secretary (Jane Elwell) 1 Buy now
03 Jan 2014 officers Termination of appointment of director (Dominic Dreyfus) 1 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 officers Appointment of director (Mr Graham William Skelton) 2 Buy now
25 Nov 2013 incorporation Incorporation Company 27 Buy now