MAX MOTIVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Jun-Young Anthony Park as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 27 Fortis Green Avenue London N2 9LY England to 3 Moray Mews London N7 7DY on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 3 Moray Mews London N7 7DY England to 3 Moray Mews London N7 7DY on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mrs Hee Young Gee on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Jun-Young Anthony Park on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Jun-Young Anthony Park on 2021-08-10

View Document

10/08/2110 August 2021 Elect to keep the directors' register information on the public register

View Document

10/08/2110 August 2021 Withdrawal of the directors' register information from the public register

View Document

10/08/2110 August 2021 Directors' register information at 2021-08-10 on withdrawal from the public register

View Document

10/08/2110 August 2021 Change of details for Mrs Hee Young Gee as a person with significant control on 2021-03-14

View Document

10/08/2110 August 2021 Change of details for Mr Jun-Young Anthony Park as a person with significant control on 2021-03-13

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FLAT 566 394 MUSWELL HILL BROADWAY LONDON UNITED KINGDOM N10 1DJ ENGLAND

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUN-YOUNG ANTHONY PARK / 17/03/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB UNITED KINGDOM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CURRSHO FROM 30/04/2019 TO 31/08/2018

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information