GLOBAL 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
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Change of details for Mr Adam George Hatton as a person with significant control on 2016-04-06

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

17/05/2417 May 2024 Appointment of Siobhan Caroline Brooks as a director on 2024-04-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 06/03/20 STATEMENT OF CAPITAL GBP 6

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY DEAN WILLIAMS

View Document

26/03/2026 March 2020 CESSATION OF DEAN NICHOLAS WILLIAMS AS A PSC

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN NICHOLAS WILLIAMS / 16/05/2019

View Document

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

View Accounts

29/01/1929 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2017

View Document

10/01/1910 January 2019 SECOND FILING OF AP03 FOR DEAN NICHOLAS WILLIAMS

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM GEORGE HATTON / 01/07/2017

View Document

27/07/1827 July 2018 SECRETARY APPOINTED MR DEAN NICKOLAS WILLIAMS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY ADAM HATTON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAMS

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 01/07/17 STATEMENT OF CAPITAL GBP 8

View Document

13/02/1813 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1813 February 2018 ADOPT ARTICLES 23/01/2018

View Document

16/01/1816 January 2018 01/07/17 STATEMENT OF CAPITAL GBP 4

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NICKOLAS WILLIAMS / 01/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047850860002

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NICKOLAS WILLIAMS / 21/11/2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE HATTON / 21/11/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE HATTON / 21/11/2016

View Document

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE HATTON / 01/06/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NICKOLAS WILLIAMS / 01/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE HATTON / 01/06/2015

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE HATTON / 02/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE HATTON / 09/02/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN NICKOLAS WILLIAMS / 03/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE HATTON / 03/06/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM HATTON / 03/06/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM CWM HEAD HOUSE, CWM HEAD CHURCH STRETTON SHROPSHIRE SY6 6PX

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

03/06/033 June 2003 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