Advanced company searchLink opens in new window

THE MOTLEY FOOL LIMITED

Company number 03736872

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Mr Lawrence Greenberg on 20 March 2024
14 Jul 2023 AA Accounts for a small company made up to 30 September 2022
31 Mar 2023 TM01 Termination of appointment of Jill Ralph as a director on 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
13 Jul 2022 AA Accounts for a small company made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
19 Jan 2022 AP01 Appointment of Mark Rogers as a director on 18 January 2022
22 Sep 2021 AA Accounts for a small company made up to 30 September 2020
25 May 2021 AP01 Appointment of Jill Ralph as a director on 11 May 2021
25 May 2021 TM01 Termination of appointment of Randal Richard Coon as a director on 11 May 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
24 Sep 2019 AA Full accounts made up to 30 September 2018
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
05 Oct 2018 TM01 Termination of appointment of Ollen Carl Douglass as a director on 4 October 2018
05 Oct 2018 AP01 Appointment of Kerra Demetria Mcdonough as a director on 4 October 2018
19 Sep 2018 AA Full accounts made up to 30 September 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,071,667.91
15 May 2018 SH20 Statement by Directors