MOTIVATIONAL MAPS EDUCATION LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2023-04-30 |
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
06/03/246 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
20/02/2420 February 2024 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-18 with updates |
14/03/2314 March 2023 | Termination of appointment of David Livsey as a director on 2022-05-18 |
14/03/2314 March 2023 | Cessation of David Livsey as a person with significant control on 2022-05-18 |
14/03/2314 March 2023 | Change of details for Mr Mark Patrick Turner as a person with significant control on 2022-05-18 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/04/149 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
21/03/1221 March 2012 | DIRECTOR APPOINTED DAVID LIVSEY |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | DIRECTOR APPOINTED MARK PATRICK TURNER |
03/09/083 September 2008 | SECRETARY APPOINTED KATHERINE HANNAH TURNER |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 65 LITTLEDOWN AVENUE BOURNEMOUTH BH7 7AX |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company