H MOTION LTD

Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

13/07/2313 July 2023 Change of details for Mr Oliver Philip Chapman as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Oliver Philip Chapman on 2023-07-13

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PHILIP CHAPMAN

View Document

01/07/201 July 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR OLIVER PHILIP CHAPMAN

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MLADEN BLAGA

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR MLADEN BLAGA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/07/176 July 2017 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