INSIGHT AND MOTIVATION LTD

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 ORDER OF COURT TO WIND UP

View Document

23/11/1823 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 077990900003

View Document

23/11/1823 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 077990900002

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 89 CLARENDON ROAD SOUTHSEA HAMPSHIRE PO4 0SA

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077990900003

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/01/1711 January 2017 ADOPT ARTICLES 05/01/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077990900001

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077990900002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANSCOMBE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1519 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077990900001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 15/04/13 STATEMENT OF CAPITAL GBP 501

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ANTHONY MICHAEL FRANCIS ANSCOMBE

View Document

12/03/1312 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1322 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/03/1213 March 2012 DIRECTOR APPOINTED MR GARY DEAN SIVA

View Document

05/10/115 October 2011 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