MOTIQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Change of details for Dmic Investments Limited as a person with significant control on 2024-01-12 |
| 02/05/252 May 2025 | Termination of appointment of Simon Henry George Roberts as a director on 2025-04-03 |
| 06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Appointment of Mrs Claire Louise Laughton as a director on 2024-02-06 |
| 13/03/2413 March 2024 | Appointment of Mr Simon Henry George Roberts as a director on 2024-02-06 |
| 15/01/2415 January 2024 | Cessation of Ian Mcintosh as a person with significant control on 2024-01-12 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 15/01/2415 January 2024 | Termination of appointment of Ian Mcintosh as a director on 2024-01-12 |
| 12/01/2412 January 2024 | Micro company accounts made up to 2023-03-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
| 05/01/235 January 2023 | Notification of Dmic Investments Limited as a person with significant control on 2022-11-21 |
| 05/01/235 January 2023 | Cessation of Iain Robert Crawford as a person with significant control on 2022-11-21 |
| 05/01/235 January 2023 | Cessation of Darragh Macanthony as a person with significant control on 2022-11-21 |
| 21/12/2221 December 2022 | Change of details for Mr Iain Robert Crawford as a person with significant control on 2022-11-21 |
| 21/12/2221 December 2022 | Change of details for Darragh Macanthony as a person with significant control on 2022-12-20 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-13 with updates |
| 20/12/2220 December 2022 | Change of details for Mr Ian Mcintosh as a person with significant control on 2022-11-21 |
| 20/12/2220 December 2022 | Change of details for Darragh Macanthony as a person with significant control on 2022-11-21 |
| 20/12/2220 December 2022 | Change of details for Mr Iain Robert Crawford as a person with significant control on 2022-11-21 |
| 19/12/2219 December 2022 | Notification of Darragh Macanthony as a person with significant control on 2022-11-21 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-11-20 with updates |
| 18/05/2218 May 2022 | Certificate of change of name |
| 18/05/2218 May 2022 | Change of name notice |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Micro company accounts made up to 2021-08-31 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-20 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/07/2028 July 2020 | ADOPT ARTICLES 08/07/2020 |
| 28/07/2028 July 2020 | 08/07/20 STATEMENT OF CAPITAL GBP 103.00 |
| 28/07/2028 July 2020 | ARTICLES OF ASSOCIATION |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 6B PARK FARM SANDPIT ROAD PETERBOROUGH PETERBOROUGH PE6 0SY ENGLAND |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 6B 6B PARK FARM THORNEY PETERBOROUGH PE6 0SY ENGLAND |
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 36 TYNDALL COURT COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR |
| 25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 28/04/1628 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
| 25/01/1625 January 2016 | PREVSHO FROM 30/11/2015 TO 31/08/2015 |
| 23/11/1523 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
| 23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH / 01/11/2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 20/11/1420 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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