MOTIONBACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from 124 124 City Road London EC1V 2NX United Kingdom to 82 Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-01-17

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Registered office address changed from Holborn Town Hall Holborn Town Hall 193-197 High Holborn London London WC1V 7BD United Kingdom to 124 124 City Road London EC1V 2NX on 2024-01-19

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from 4 Bloomsbury Square Holborn London London WC1A 2RP United Kingdom to Holborn Town Hall Holborn Town Hall 193-197 High Holborn London London WC1V 7BD on 2023-07-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Registered office address changed from 4 4 Bloomsbury Square Holborn London London WC1A 2RP United Kingdom to 4 Bloomsbury Square Holborn London London WC1A 2RP on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ United Kingdom to 4 4 Bloomsbury Square Holborn London London WC1A 2RP on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 88 KINGSWAY LONDON WC2B 6AA ENGLAND

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 17 RADNOR GARDENS TWICKENHAM TW1 4NA ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JENNINGS / 18/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENNINGS / 18/05/2018

View Document

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 88 KINGSWAY LONDON WC2B 6AA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

11/07/1611 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

23/07/1523 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information