MOTHERSON INNOVATIONS COMPANY LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusACTIVE
Company No.09877285
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MOTHERSON INNOVATIONS COMPANY LIMITED is an active private limited company with number 09877285. It was incorporated 8 years, 6 months, 13 days ago, on 18 November 2015. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Capital allotment shares

Date: 30 Apr 2024

Action Date: 19 Mar 2024

Category: Capital

Type: SH01

Capital : 56,918,595.94 EUR

Date: 2024-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Capital : 56,876,095.94 EUR

Date: 2023-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 56,858,595.94 EUR

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-07

Capital : 56,853,595.94 EUR

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Capital : 56,831,095.94 EUR

Date: 2023-03-07

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2023

Action Date: 11 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-11

Capital : 56,831,095.94 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Capital

Type: SH01

Capital : 56,803,595.94 EUR

Date: 2022-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Capital : 56,803,595.94 EUR

Date: 2022-03-17

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 25 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-25

Capital : 61,907,760.14 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Capital : 61,892,760.14 EUR

Date: 2021-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 61,880,760.14 EUR

Date: 2021-06-11

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jul 2021

Action Date: 26 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-26

Capital : 61,873,260.14 EUR

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Capital : 61,873,260.14 EUR

Date: 2021-04-08

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 61,846,760.14 EUR

Date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 61,826,760.14 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-11-23

Old address: 35 Great St. Helen's London EC3A 6AP England

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 10 Sep 2020

Category: Capital

Type: SH01

Capital : 5,666,909,594 EUR

Date: 2020-09-10

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Neil Painter

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bimal Dhar

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Capital : 4,907,364.20 EUR

Date: 2018-06-13

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jan 2018

Action Date: 12 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 4,703,664.20 EUR

Date: 2018-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Elian Corporate Services (Jersey) Limited

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Capital : 4,703,664.2 EUR

Date: 2017-07-18

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Capital : 0.02 EUR

Date: 2017-07-18

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 35 Great St. Helen's London EC3A 6AP

Change date: 2016-05-09

Old address: 6th Floor, 11 Old Jewry London EC2R 8DU England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Heuser

Appointment date: 2016-03-07

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASARISCOTLAND LTD

UNIT 319,LIVINGSTON,EH54 6HR

Number:SC608978
Status:ACTIVE
Category:Private Limited Company

IULIAN CARGO TRANS LTD

FLAT11,SELBY,YO8 4BG

Number:11910149
Status:ACTIVE
Category:Private Limited Company

KYLE SYSTEMS & CONSULTANCY LTD.

10 DALMORGLEN PARK,,FK7 9JL

Number:SC336701
Status:ACTIVE
Category:Private Limited Company

MARTIN GIBLIN SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:10353399
Status:ACTIVE
Category:Private Limited Company

STRATHSPEY CONSULTING LIMITED

C/O HBJ GATELEY EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC480432
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRATTON MYERS LIMITED

215-217 RIBBLETON LANE,PRESTON,PR1 5DY

Number:11422192
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