MOTIVATIONAL MAPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JOSEPH ALAN SALE

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH SALE / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH SALE / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SALE / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SALE / 09/09/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SALE / 08/11/2016

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH SALE / 08/11/2016

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH SALE / 08/11/2016

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 90

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SALE / 11/02/2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH SALE / 11/02/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH SALE / 11/02/2013

View Document

10/06/1310 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1322 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1322 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1322 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1322 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM THE WHITE HOUSE MEADROW GODALMING SURREY GU7 3HN UNITED KINGDOM

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 96 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH SALE / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SALE / 01/10/2009

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH SALE / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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