MOTHERSHIP HQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

24/07/2524 July 2025 Secretary's details changed for Mr Jonathan Paul Ross on 2025-07-24

View Document

24/07/2524 July 2025 Director's details changed for Mr Jonathan Paul Ross on 2025-07-24

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

04/07/244 July 2024 Group of companies' accounts made up to 2023-10-01

View Document

10/04/2410 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 1-5 Curtain Road London EC2A 3JX on 2024-04-10

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

15/12/2315 December 2023 Registration of charge 062619980006, created on 2023-12-04

View Document

08/12/238 December 2023 Satisfaction of charge 062619980004 in full

View Document

08/12/238 December 2023 Satisfaction of charge 062619980002 in full

View Document

08/12/238 December 2023 Satisfaction of charge 062619980001 in full

View Document

01/12/231 December 2023 Registration of charge 062619980005, created on 2023-11-29

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

18/05/2318 May 2023 Group of companies' accounts made up to 2022-09-25

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Appointment of Peter Newman as a director on 2022-09-26

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

02/11/212 November 2021 Director's details changed for Mr Jonathan Paul Ross on 2021-10-19

View Document

02/11/212 November 2021 Change of details for Mr Jonathan Paul Ross as a person with significant control on 2021-10-19

View Document

02/11/212 November 2021 Change of details for Mr Andreas Maddocks as a person with significant control on 2021-10-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Andreas Maddocks on 2021-10-01

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-11-08 to 2021-09-30

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

08/11/208 November 2020 Annual accounts for year ending 08 Nov 2020

View Accounts

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 20/06/2019

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON

View Document

01/04/191 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR AOIFE HALLIDAY

View Document

16/04/1816 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MISS AOIFE CLARE HALLIDAY

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 01/06/2017

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DAVID PAUL JENKINSON

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS MADDOCKS

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL ROSS

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROSS / 01/06/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MARK TREVOR SILVERMAN

View Document

11/07/1611 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062619980004

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062619980003

View Document

02/12/152 December 2015 ARTICLES OF ASSOCIATION

View Document

02/12/152 December 2015 ALTER ARTICLES 10/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062619980003

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062619980001

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062619980002

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED SPECTRE HQ LTD CERTIFICATE ISSUED ON 12/11/13

View Document

12/11/1312 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/131 November 2013 CHANGE OF NAME 25/10/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON PAUL ROSS / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL ROSS / 08/03/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CHILTERN CHAMBERS, ST PETERS AVENUE, CAVERSHAM READING BERKS RG4 7DH

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL ROSS / 29/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/05/1131 May 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON PAUL ROSS / 29/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS MADDOCKS / 29/05/2011

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MADDOCKS / 28/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MADDOCKS / 20/11/2008

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHON ROSS / 20/02/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MADDOCKS / 22/02/2008

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

29/05/0729 May 2007 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