MOTM LIMITED

Healthaid House 1st Floor Healthaid House Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex, United Kingdom
StatusACTIVE
Company No.09879714
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

MOTM LIMITED is an active private limited company with number 09879714. It was incorporated 8 years, 6 months, 29 days ago, on 19 November 2015. The company address is Healthaid House 1st Floor Healthaid House Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Mr Peter Barratt Rapaport

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc James Maley

Notification date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Tejada Hernandez

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Mark Holland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: Healthaid House 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Change date: 2018-07-02

Old address: Custard Factory, 313 Scott House Gibb Street Birmingham West Midlands B9 4DT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: Custard Factory, 313 Scott House Sync Interactive, Gibb Street Birmingham West Midlands B9 4DT United Kingdom

New address: Custard Factory, 313 Scott House Gibb Street Birmingham West Midlands B9 4DT

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

New address: Custard Factory, 313 Scott House Sync Interactive, Gibb Street Birmingham West Midlands B9 4DT

Change date: 2017-09-01

Old address: Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Apr 2016

Category: Address

Type: AD03

New address: C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB

Documents

View document PDF

Change sail address company with new address

Date: 19 Apr 2016

Category: Address

Type: AD02

New address: C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNESD LTD.

WHITNALLS ACCOUNTANTS,LIVERPOOL,L3 9TX

Number:10118931
Status:ACTIVE
Category:Private Limited Company

GROUNDWORKS HOLDINGS LTD

3RD FLOOR IVY MILL,FAILSWORTH,M35 9BG

Number:09904548
Status:ACTIVE
Category:Private Limited Company

IMPORT DAO LIMITED

15 ANSTRUTHER ROAD,BIRMINGHAM,B15 3NN

Number:10850222
Status:ACTIVE
Category:Private Limited Company

LOVING HUMANITY LIMITED

HENLEY FARMHOUSE HENLEY,CORSHAM,SN13 8BX

Number:11651039
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MDPB CARPENTRY LIMITED

THAMES HOUSE,LONDON,SE18 6NY

Number:09884086
Status:ACTIVE
Category:Private Limited Company

THE OLD STABLES STUDIO LIMITED

FAVEO HOUSE 2 SOMERVILLE COURT,ADDERBURY,OX17 3SN

Number:10416461
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