MOTION IMPOSSIBLE LTD
Status | ACTIVE |
Company No. | 09422280 |
Category | Private Limited Company |
Incorporated | 04 Feb 2015 |
Age | 9 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 19 May 2021
Action Date: 08 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Aug 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 102 GBP
Documents
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
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
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
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
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
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
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
Some Companies
128 WALCOT STREET,BATH,BA1 5BG
Number: | 09117391 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 40 MAPLEWOOD APARTMENTS,KATHERINE CLOSE,LONDON,N4 1FP
Number: | 11225752 |
Status: | ACTIVE |
Category: | Private Limited Company |