BOOTH MOTION LTD

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Daniel James Hill on 2024-11-27

View Document

28/11/2428 November 2024 Director's details changed for Mr Christopher Martin Collins on 2024-11-01

View Document

27/11/2427 November 2024 Change of details for Mr Daniel James Hill as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Ayre Investments Limited as a person with significant control on 2024-11-27

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Second filing for the notification of Ayre Investments Limited as a person with significant control

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2022-11-15

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Change of details for Mr Matthew James Calvert as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Matthew James Calvert on 2023-11-15

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/07/2220 July 2022 Notification of Ayre Investments Limited as a person with significant control on 2022-05-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

18/06/2118 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM GROUND FLOOR, UNIT 501 CENTENNIAL PARK,CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTS WD6 3FG UNITED KINGDOM

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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