MOTIVATION IN LEARNING LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

27/02/2427 February 2024 Registered office address changed from PO Box 55 PO Box 55 Bangor County Down BT19 7PJ Northern Ireland to Unit 447 Bloomfield Avenue Belfast BT5 5AD on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from Unit 447 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 447 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Registered office address changed from PO Box BT19 7QT Unit 93 Enterprise House 4 Balloo Avenue Bangor BT19 7QT Northern Ireland to PO Box 55 PO Box 55 Bangor County Down BT19 7PJ on 2022-02-17

View Document

03/08/213 August 2021 Appointment of Mrs Nicola Ruth Fell as a director on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Manfred Prinz as a director on 2021-07-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM UNIT66 ENTERPRISE HOUSE 4 BALLOO AVENUE BANGOR BT19 7QT

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR STUART ROY LOGIN

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR DALZELL

View Document

24/11/1724 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BRADBEER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRODAT (UK) LIMITED

View Document

26/05/1726 May 2017 30/06/03 STATEMENT OF CAPITAL GBP 69462

View Document

11/04/1711 April 2017 SUB-DIVISION 11/12/13

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER EVES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR IAN BRADBEER

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER EVES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA FELL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 SECOND FILING FOR FORM SH01

View Document

16/01/1416 January 2014 SECOND FILING FOR FORM SH01

View Document

09/01/149 January 2014 DIRECTOR APPOINTED NICOLA FELL

View Document

09/01/149 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 240960

View Document

09/01/149 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 246960.00

View Document

09/01/149 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 256539.00

View Document

09/01/149 January 2014 DIRECTOR APPOINTED TREVOR DALZELL

View Document

08/01/148 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 242960

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED TREVOR DALZELL

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED NICOLA FELL

View Document

18/12/1318 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 242960.00

View Document

18/12/1318 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 240960

View Document

17/12/1317 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1316 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1316 December 2013 ADOPT ARTICLES 11/12/2013

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1122 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY REGINALD FALKNER EVES / 18/06/2010

View Document

22/09/0922 September 2009 31/12/08 ANNUAL ACCTS

View Document

22/08/0922 August 2009 18/06/09 ANNUAL RETURN SHUTTLE

View Document

21/08/0821 August 2008 18/06/08 ANNUAL RETURN SHUTTLE

View Document

20/08/0820 August 2008 CHANGE OF ARD

View Document

23/05/0823 May 2008 31/07/07 ANNUAL ACCTS

View Document

21/05/0821 May 2008 CHANGE IN SIT REG ADD

View Document

14/05/0814 May 2008 UPDATED MEM AND ARTS

View Document

14/05/0814 May 2008 NOT OF INCR IN NOM CAP

View Document

14/05/0814 May 2008 NOT RE CONSOL/DIVN OF SHS

View Document

14/05/0814 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

01/05/081 May 2008 18/06/07

View Document

08/12/068 December 2006 31/07/06 ANNUAL ACCTS

View Document

19/09/0619 September 2006 18/06/05 ANNUAL RETURN SHUTTLE

View Document

19/09/0619 September 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 31/07/05 ANNUAL ACCTS

View Document

01/06/051 June 2005 31/07/04 ANNUAL ACCTS

View Document

23/11/0423 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

23/11/0423 November 2004 UPDATED MEM AND ARTS

View Document

31/08/0431 August 2004 18/06/04 ANNUAL RETURN SHUTTLE

View Document

12/06/0412 June 2004 31/07/03 ANNUAL ACCTS

View Document

28/10/0328 October 2003 31/12/02 ANNUAL ACCTS

View Document

23/07/0323 July 2003 RETURN OF ALLOT OF SHARES

View Document

23/07/0323 July 2003 UPDATED MEM AND ARTS

View Document

23/07/0323 July 2003 18/06/03 ANNUAL RETURN SHUTTLE

View Document

23/07/0323 July 2003 18/06/02 ANNUAL RETURN SHUTTLE

View Document

23/07/0323 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

13/06/0313 June 2003 CHANGE OF ARD

View Document

04/10/024 October 2002 31/12/01 ANNUAL ACCTS

View Document

30/10/0130 October 2001 SPECIAL/EXTRA RESOLUTION

View Document

30/10/0130 October 2001 UPDATED MEM AND ARTS

View Document

24/10/0124 October 2001 31/12/00 ANNUAL ACCTS

View Document

21/08/0121 August 2001 18/06/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 RETURN OF ALLOT OF SHARES

View Document

27/10/0027 October 2000 31/12/99 ANNUAL ACCTS

View Document

11/08/0011 August 2000 18/06/00 ANNUAL RETURN SHUTTLE

View Document

03/06/003 June 2000 18/06/99 ANNUAL RETURN SHUTTLE

View Document

05/10/995 October 1999 31/12/98 ANNUAL ACCTS

View Document

10/08/9910 August 1999 RETURN OF ALLOT OF SHARES

View Document

07/10/987 October 1998 31/12/97 ANNUAL ACCTS

View Document

18/06/9818 June 1998 18/06/98 ANNUAL RETURN SHUTTLE

View Document

24/09/9724 September 1997 UPDATED MEM AND ARTS

View Document

22/09/9722 September 1997 RESOLUTION TO CHANGE NAME

View Document

05/07/975 July 1997 31/12/96 ANNUAL ACCTS

View Document

05/07/975 July 1997 18/06/97 ANNUAL RETURN SHUTTLE

View Document

22/05/9722 May 1997 RETURN OF ALLOT OF SHARES

View Document

28/02/9728 February 1997 PARS RE MORTAGE

View Document

29/10/9629 October 1996 31/12/95 ANNUAL ACCTS

View Document

12/08/9612 August 1996 18/06/96 ANNUAL RETURN SHUTTLE

View Document

21/04/9621 April 1996 RETURN OF ALLOT OF SHARES

View Document

13/02/9613 February 1996 PARS RE MORTAGE

View Document

10/08/9510 August 1995 18/06/95 ANNUAL RETURN SHUTTLE

View Document

10/08/9510 August 1995 31/12/94 ANNUAL ACCTS

View Document

09/11/949 November 1994 18/06/94 ANNUAL RETURN SHUTTLE

View Document

09/11/949 November 1994 31/12/93 ANNUAL ACCTS

View Document

05/07/935 July 1993 CHANGE OF ARD DURING ARP

View Document

23/06/9323 June 1993 18/06/93 ANNUAL RETURN SHUTTLE

View Document

12/05/9312 May 1993 30/06/92 ANNUAL ACCTS

View Document

02/11/922 November 1992 18/06/92 ANNUAL RETURN FORM

View Document

05/11/915 November 1991 CHANGE IN SIT REG ADD

View Document

31/10/9131 October 1991 UPDATED MEM AND ARTS

View Document

22/10/9122 October 1991 RESOLUTION TO CHANGE NAME

View Document

12/09/9112 September 1991 CHANGE OF DIRS/SEC

View Document

16/08/9116 August 1991 RESOLUTION TO CHANGE NAME

View Document

18/06/9118 June 1991 DECLN COMPLNCE REG NEW CO

View Document

18/06/9118 June 1991 ARTICLES

View Document

18/06/9118 June 1991 PARS RE DIRS/SIT REG OFF

View Document

18/06/9118 June 1991 MEMORANDUM

View Document


More Company Information
Recently Viewed
  • SYNTAXICO LIMITED


  • 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