ERRATIC MOTION LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/07/1917 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 70 WINTERS WAY BLOXHAM BANBURY OXFORDSHIRE OX15 4QS ENGLAND

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELIZABETH IVES / 02/08/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM FLAT 8 TRINITY HOMES 28 ACRE LANE BRIXTON LONDON SW2 5SG

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH IVES / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVES / 02/08/2010

View Document

08/03/108 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH IVES / 31/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVES / 31/01/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH IVES / 04/08/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELIZABETH IVES / 04/08/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVES / 04/08/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 70 WINTERS WAY BLOXHAM BANBURY OXON OX15 4QS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 S366A DISP HOLDING AGM 31/01/02

View Document

13/02/0213 February 2002 S386 DISP APP AUDS 31/01/02

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 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