MOTIV8 PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Satisfaction of charge 117821670001 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 117821670002 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Registration of charge 117821670003, created on 2022-12-01

View Document

02/12/222 December 2022 Registration of charge 117821670002, created on 2022-12-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Change of details for Miss Clare Louise Maclean-Bell as a person with significant control on 2022-01-18

View Document

20/01/2220 January 2022 Director's details changed for Miss Clare Louise Maclean-Bell on 2022-01-18

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 12/10/20 STATEMENT OF CAPITAL GBP 2

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

05/11/205 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MACLEAN-BELL / 16/10/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE MACLEAN-BELL / 16/10/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MISS CLARE LOUISE MACLEAN-BELL / 12/10/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MISS REBECCA EMILY HUNT / 12/10/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117821670001

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA EMILY HUNT

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MISS REBECCA EMILY HUNT

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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