NEW MOTION LABS LTD.

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewAppointment of Mr Marcel Fowler as a director on 2025-05-31

View Document

16/05/2516 May 2025 Termination of appointment of Marcel Fowler as a director on 2025-05-16

View Document

15/04/2515 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-31

View Document

11/04/2511 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

03/04/253 April 2025 Director's details changed for Mr Christopher Joly on 2025-04-03

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Appointment of Mr Hugh Alastair Bartlett as a director on 2024-08-21

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

24/06/2424 June 2024 Appointment of Miss Katherine Willemite as a director on 2024-06-21

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Termination of appointment of Andrew Douglas Hall as a director on 2024-01-10

View Document

10/01/2410 January 2024 Registration of charge 099245400003, created on 2024-01-09

View Document

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

View Accounts

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Director's details changed for Mr Damien Murphy on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Steven John Senior as a director on 2023-10-31

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

29/08/2329 August 2023 Appointment of Mr Damien Murphy as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Elizabeth Ann Gazda as a director on 2023-08-26

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

06/06/236 June 2023 Change of details for Mr Marcel Fowler as a person with significant control on 2023-06-02

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Marcel Fowler on 2023-06-02

View Document

30/01/2330 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-18

View Document

27/01/2327 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-01-26

View Document

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

View Accounts

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Appointment of Mr Steven John Senior as a director on 2022-05-04

View Document

27/04/2227 April 2022 Change of details for Mr Marcel Fowler as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

25/03/2225 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Registered office address changed from Queensgate House, 48 Queen St, Exeter, EX4 3SR United Kingdom to Quay House the Gallery Kings Wharf Exeter Devon EX2 4AN on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registration of charge 099245400002, created on 2021-12-09

View Document

14/10/2114 October 2021 Satisfaction of charge 099245400001 in full

View Document

22/06/2122 June 2021 Registration of charge 099245400001, created on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from Queensgate House, 48 Queen St, Exeter, EX4 3SR United Kingdom to Queensgate House, 48 Queen St, Exeter, EX4 3SR on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from Somerset House London WC2R 1LA United Kingdom to Queensgate House, 48 Queen St, Exeter, EX4 3SR on 2021-06-21

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM MAKERVERSITY SOMERSET HOUSE LONDON WC2R 1LA UNITED KINGDOM

View Document

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

View Accounts

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM ENTREPRENEURSHIP INSTITUTE,, KING'S COLLEGE LONDON 30 ALDWYCH BUSH HOUSE LONDON WC2B 4BG ENGLAND

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARCEL FOWLER / 06/11/2020

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 24/06/19 STATEMENT OF CAPITAL GBP 139.714

View Document

20/04/2020 April 2020 24/06/19 STATEMENT OF CAPITAL GBP 140.062

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ABDULSHAKUR ABDULLAH

View Document

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

View Accounts

07/08/197 August 2019 DIRECTOR APPOINTED MS CYNTHIA FRANCOISE JANE MARY NADAL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS ELIZABETH ANN GAZDA

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED INFIGEAR LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 134.502

View Document

26/06/1926 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 133.112

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM PO BOX WC2B 4BG ENTREPRENEURSHIP INSTITUTE, KING'S COLLEGE LONDON, 30 ALDWYCH, BUSH HOUSE, LONDON, LONDON WC2B 4BG UNITED KINGDOM

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ANDREW DOUGLAS HALL

View Document

26/06/1926 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 127.9

View Document

26/06/1926 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 128.247

View Document

26/06/1926 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 124.425

View Document

26/06/1926 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 125.815

View Document

26/06/1926 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 126.51

View Document

26/06/1926 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 139.367

View Document

10/06/1910 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 123.035

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 16/01/19 STATEMENT OF CAPITAL GBP 113.143

View Document

23/05/1923 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 116.085

View Document

23/05/1923 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 119.56

View Document

23/05/1923 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 115.737

View Document

23/05/1923 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 118.865

View Document

23/05/1923 May 2019 17/01/19 STATEMENT OF CAPITAL GBP 114

View Document

23/05/1923 May 2019 24/12/18 STATEMENT OF CAPITAL GBP 112.286

View Document

10/05/1910 May 2019 SUB-DIVISION 02/12/17

View Document

10/05/1910 May 2019 SECOND FILED SH01 - 08/12/17 STATEMENT OF CAPITAL GBP 107.714

View Document

10/05/1910 May 2019 SECOND FILED SH01 - 12/09/18 STATEMENT OF CAPITAL GBP 110.286

View Document

10/05/1910 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2018

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ABDULSHAKUR HASAN ABDULLAH

View Document

10/04/1910 April 2019 SECOND FILED SH01 - 02/12/17 STATEMENT OF CAPITAL GBP 104

View Document

10/04/1910 April 2019 SECOND FILED SH01 - 02/12/17 STATEMENT OF CAPITAL GBP 112

View Document

28/01/1928 January 2019 SUB-DIVISION 23/12/18

View Document

11/01/1911 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1911 January 2019 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

28/12/1828 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM FLAT 2, LUPUS COURT GRANGE ROAD LONDON SE19 3BS ENGLAND

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/07/189 July 2018 02/12/17 STATEMENT OF CAPITAL GBP 112

View Document

06/07/186 July 2018 02/12/17 STATEMENT OF CAPITAL GBP 112

View Document

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

View Accounts

17/09/1717 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 40A DEVONSHIRE ROAD DEVONSHIRE ROAD LONDON SE23 3SR UNITED KINGDOM

View Document

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

View Accounts

21/12/1521 December 2015 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