MOTION IMPOSSIBLE LTD

Unit 12 Brunel Court Dean Road Unit 12 Brunel Court Dean Road, Bristol, BS37 5NR, England
StatusACTIVE
Company No.09422280
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

MOTION IMPOSSIBLE LTD is an active private limited company with number 09422280. It was incorporated 9 years, 4 months, 1 day ago, on 04 February 2015. The company address is Unit 12 Brunel Court Dean Road Unit 12 Brunel Court Dean Road, Bristol, BS37 5NR, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alan Drewett

Change date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 19 May 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alan Drewett

Change date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Pearson Nancollis

Change date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: Unit C5 Backfield Farm Business Park Wotton Road Iron Acton Bristol BS37 9XD England

New address: Unit 12 Brunel Court Dean Road Yate Bristol BS37 5NR

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alan Drewett

Change date: 2018-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Robert Alan Drewett

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Andrew Pearson Nancollis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094222800001

Charge creation date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Mr Andrew Pearson Nancollis

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr Andrew Pearson Nancollis

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alan Drewett

Change date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Andrew Pearson Nancollis

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: Unit C5 Backfield Farm Business Park Wotton Road Iron Acton Bristol BS37 9XD

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England

Change date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A YARN STORY LTD.

128 WALCOT STREET,BATH,BA1 5BG

Number:09117391
Status:ACTIVE
Category:Private Limited Company

AKASH TANDOORI CARDIFF LTD

AKASH TANDOORI CARDIFF LTD,CARDIFF,CF24 4ND

Number:11184613
Status:ACTIVE
Category:Private Limited Company

BEHIND THE SCENES PRODUCTIONS LIMITED

45 GREYS ROAD,HENLEY-ON-THAMES,RG9 1SB

Number:09627076
Status:ACTIVE
Category:Private Limited Company

BROWNFIELD TECHNOLOGIES LIMITED

3 GOWER STREET,LONDON,WC1E 6HA

Number:08648929
Status:ACTIVE
Category:Private Limited Company

HERITAGE WALK MANAGEMENT LIMITED

THE GATEHOUSE 1 HERITAGE WALK,CHORLEYWOOD, RICKMANSWORTH,WD3 5GJ

Number:03544505
Status:ACTIVE
Category:Private Limited Company

MRS ORIGINAL LIMITED

FLAT 40 MAPLEWOOD APARTMENTS,KATHERINE CLOSE,LONDON,N4 1FP

Number:11225752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source