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)
15 May 2018 SH19 Statement of capital on 15 May 2018
  • GBP 19,979.91
15 May 2018 CAP-SS Solvency Statement dated 30/04/18
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 05/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
10 Nov 2017 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 3 November 2017
10 Nov 2017 AD01 Registered office address changed from 60 Charlotte Street London W1T 2NU England to 5 New Street Square London EC4A 3TW on 10 November 2017
10 Nov 2017 TM02 Termination of appointment of Barry Ulric James as a secretary on 3 November 2017
22 Jun 2017 AA Full accounts made up to 30 September 2016
19 Apr 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 60 Charlotte Street London W1T 2NU on 19 April 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
01 Jul 2016 AA Full accounts made up to 30 September 2015
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 19,979.91
23 Mar 2016 CH03 Secretary's details changed for Mr Barry Ulric James on 1 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Ollen Carl Douglass on 1 March 2016
23 Sep 2015 AD01 Registered office address changed from 60 Charlotte Street London W1T 2NU to 48 Warwick Street London W1B 5AW on 23 September 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 19,979.91
05 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 19,979.91
02 Dec 2013 AA Full accounts made up to 31 March 2013
04 Oct 2013 AP01 Appointment of Mr Lawrence Greenberg as a director
04 Oct 2013 AP01 Appointment of Mr Randal Richard Coon as a director
27 Sep 2013 TM01 Termination of appointment of Scott Schedler as a director
27 Sep 2013 TM01 Termination of appointment of Gary Hill as a director
26 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders