MOTIVATION ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Cessation of Ali Jimi as a person with significant control on 2025-04-05

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-05

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Notification of Ali Jimi as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Change of details for Mr Kamila Barbara Zak as a person with significant control on 2024-10-23

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

25/10/2225 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

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Suite 402 Ashley House Levenes Solicitors 235-239 High Road Wood Green London N22 8HF to Ground Floor, 12 New Walk Leicester LE1 6TF on 2022-01-25

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 94 TYNDALL ROAD LONDON E10 6QH UNITED KINGDOM

View Document

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

View Accounts

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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