QUIRKY MOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 SAIL ADDRESS CHANGED FROM: 53B FALLSBROOK ROAD FALLSBROOK ROAD LONDON SW16 6DU ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 26/03/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 26/03/2018

View Document

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

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 53B FALLSBROOK ROAD LONDON SW16 6DU

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMEON CHARLES RANULPH LUMGAIR / 06/04/2016

View Document

17/09/1717 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 17/09/2017

View Document

17/09/1717 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON CHARLES RANULPH LUMGAIR / 17/09/2017

View Document

17/09/1717 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 06/04/2016

View Document

22/08/1722 August 2017 CESSATION OF SIMEON CHARLES RANULPH LUMGAIR AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON CHARLES RANDOLPH LUMGAIR

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON CHARLES RANULPH LUMGAIR

View Document

31/05/1731 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON CHARLES RANULPH LUMGAIR / 01/03/2012

View Document

27/03/1527 March 2015 SAIL ADDRESS CHANGED FROM: C/O SIMEON LUMGAIR 25 ELLORA ROAD LONDON SW16 6JG ENGLAND

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FALCONER LUMGAIR / 01/03/2012

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 25 ELLORA ROAD STREATHAM LONDON SW16 6JG

View Document

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

View Accounts

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FALCONER LUMGAIR / 09/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON CHARLES RANULPH LUMGAIR / 09/04/2010

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MUNRO

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY COLIN MUNRO

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 COMPANY NAME CHANGED REVIVAL MEDIA LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 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