MTIVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Kemp House 124 City Road London EC1V 2NX on 2024-03-24

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/03/236 March 2023 Termination of appointment of John Richard Davies as a secretary on 2023-03-02

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

01/04/221 April 2022 Appointment of Ms Nina Mareia Mitts as a secretary on 2022-03-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

01/01/201 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MONTAGUE HOUSE CHANCERY LANE THRAPSTON NORTHAMPTONSHIRE NN14 4LN

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY O'CONNELL / 13/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JAMES MASON

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KREMER / 13/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/12/111 December 2011 DIRECTOR APPOINTED IAN FERGUS CAMERON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL POPE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY O`CONNELL / 09/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KREMER / 09/03/2011

View Document

11/01/1111 January 2011 14/12/10 STATEMENT OF CAPITAL GBP 712418.51

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

23/03/1023 March 2010 09/03/10 CHANGES

View Document

19/11/0919 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 655983.12

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE MISHON

View Document

29/05/0929 May 2009 GBP NC 550000/925392.33 19/05/2009

View Document

29/05/0929 May 2009 NC INC ALREADY ADJUSTED 19/05/09

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER COLALUCA

View Document

04/04/094 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SUB DIVIDE SHARES 07/04/2000

View Document

15/09/0815 September 2008 GBP NC 520000/550000 29/08/2008

View Document

15/09/0815 September 2008 NC INC ALREADY ADJUSTED 29/08/08

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 CONSOLODATION 22/06/07

View Document

17/08/0717 August 2007 NC INC ALREADY ADJUSTED 22/06/07

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TF

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 RE:AMENDS RES 7/4/00 23/06/05

View Document

25/07/0525 July 2005 £ NC 10000/31000 23/06/

View Document

25/07/0525 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/07/0525 July 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

25/07/0525 July 2005 S369(4) SHT NOTICE MEET 23/06/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/06/0515 June 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/06/0515 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/058 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/09/0224 September 2002 10/09/02 ABSTRACTS AND PAYMENTS

View Document

24/09/0224 September 2002 20/06/02 ABSTRACTS AND PAYMENTS

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED PRINTMOUNTAIN LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AP

View Document

28/03/0228 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 £ NC 17590/19900 07/04/00

View Document

11/10/0111 October 2001 £ NC 10000/17590 11/04/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: WG & M SECRETARIES LIMITED ONE SOUTH PLACE LONDON EC2M 2WG

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ADOPT ARTICLES 11/04/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 COMPANY NAME CHANGED FINMOVER LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

03/05/003 May 2000 NC INC ALREADY ADJUSTED 07/04/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 £ NC 100/7690 11/04/00

View Document

17/04/0017 April 2000 £ NC 7690/10000 07/04/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

17/04/0017 April 2000 S-DIV 11/04/00

View Document

09/03/009 March 2000 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