Advanced company searchLink opens in new window

MOTIONLED TECHNOLOGY LIMITED

Company number 08787989

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)
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
19 Nov 2023 AA Micro company accounts made up to 31 December 2022
14 Feb 2023 PSC02 Notification of Motionled Technology Enterprise Ltd as a person with significant control on 27 November 2022
12 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 12 February 2023
07 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
03 Oct 2022 TM01 Termination of appointment of Graham William Skelton as a director on 31 August 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 TM01 Termination of appointment of James Brian Sirmon as a director on 21 December 2021
20 Jan 2022 TM01 Termination of appointment of Andrew Timms Craig as a director on 21 December 2021
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 AP01 Appointment of Mr James Brian Sirmon as a director on 1 August 2019
12 Aug 2019 AP01 Appointment of Mr Rafi Razzak as a director on 1 August 2019
03 Apr 2019 TM01 Termination of appointment of Derek Peter Althorp as a director on 30 March 2019
29 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2018 CS01 Confirmation statement made on 25 November 2017 with updates
21 Feb 2018 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Centerprise House Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8GQ on 21 February 2018
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued