MOTIV8 PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

19/05/2519 May 2025 Registration of charge 095626690005, created on 2025-05-16

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Cessation of Elizabeth Anne Mcloughlin as a person with significant control on 2024-03-01

View Document

05/12/245 December 2024 Cessation of Lee Dickinson as a person with significant control on 2024-03-01

View Document

05/12/245 December 2024 Notification of Arya Nw Ltd as a person with significant control on 2024-03-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Notification of Elizabeth Mcloughlin as a person with significant control on 2022-04-29

View Document

28/07/2328 July 2023 Change of details for Mr Lee Dickinson as a person with significant control on 2022-04-29

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/03/231 March 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

09/11/229 November 2022 Registration of charge 095626690004, created on 2022-11-02

View Document

09/11/229 November 2022 Registration of charge 095626690003, created on 2022-11-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Registered office address changed from 16 Foundry House Widnes Business Park Waterside Lane Widnes WA8 8GT England to Radley Farm Radley Lane Houghton Green Warrington WA2 0SZ on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095626690002

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095626690001

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MISS ELIZABETH ANNE MCLOUGHLIN

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 31 FOURTH AVENUE LIVERPOOL L9 9DS UNITED KINGDOM

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DICKINSON / 01/10/2015

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1527 April 2015 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