TECHNOLOGY IN MOTION LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Registration of charge 028464730003, created on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Sandra Elizabeth Waddell as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Stephen James Mottram as a director on 2024-01-30

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Appointment of Mr Steven Anthony Lee as a director on 2023-07-19

View Document

15/05/2315 May 2023 Director's details changed for Mrs Sandra Elizabeth Waddell on 2023-05-15

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Termination of appointment of William Douglas Waddell as a director on 2023-01-09

View Document

19/12/2219 December 2022 Termination of appointment of Carol Mottram as a director on 2022-12-06

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR WILLIAM DOUGLAS WADDELL

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS CAROL MOTTRAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES MOTTRAM

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDIE ELIZABETH WADDELL

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM UNIT 3 MORTEC BUSINESS PARK YORK ROAD LEEDS LS15 4ND ENGLAND

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MRS SANDIE WADDELL

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MOTTRAM / 08/11/2011

View Document

08/11/118 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR GUDJON KARASON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY GUDJON KARASON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLAFUR GYLFASON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLAFUR GYLFASON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOS VAN POORTEN

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOS VAN POORTEN

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR GUDJON KARASON

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY GUDJON KARASON

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STEPHEN JAMES MOTTRAM

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM BUILDING 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLAFUR GYLFASON

View Document

05/08/115 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAFUR GYLFASON / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR GUDJON GRIMUR KARASON

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MR GUDJON GRIMUR KARASON

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HAYES

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLAFUR GYLFASON / 01/06/2008

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WOODGATES

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 57 EPSOM ROAD, MORETON WIRRAL MERSEYSIDE CH46 1PT

View Document

08/12/068 December 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/0617 November 2006 AUDITOR'S RESIGNATION

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 132-134 ARTHUR ROAD WIMBLEDON LONDON SW19 8AA

View Document

30/12/0430 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0430 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: LONDON HOUSE 100 NEW KINGS ROAD LONDON SW6 4LX

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 EXEMPTION FROM APPOINTING AUDITORS 11/09/99

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 EXEMPTION FROM APPOINTING AUDITORS 07/01/99

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/12/983 December 1998 EXEMPTION FROM APPOINTING AUDITORS 19/11/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94

View Document

08/10/948 October 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/935 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: 2 DUKE STREET ST. JAMES'S LONDON SW1Y 6BJ

View Document

20/08/9320 August 1993 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