Advanced company searchLink opens in new window

MOTIV-8 SW LTD

Company number 09027964

Filter by category

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)
12 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
29 Dec 2023 AD01 Registered office address changed from The Old School Clyst Honiton Exeter EX5 2LZ England to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 29 December 2023
29 Dec 2023 600 Appointment of a voluntary liquidator
29 Dec 2023 LIQ02 Statement of affairs
06 Dec 2023 PSC07 Cessation of Philip Henry Sampson as a person with significant control on 1 August 2023
22 Nov 2023 TM01 Termination of appointment of Philip Henry Sampson as a director on 22 September 2023
23 Jun 2023 MR04 Satisfaction of charge 090279640001 in full
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 May 2023 AA Total exemption full accounts made up to 30 November 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 May 2022 PSC04 Change of details for Mr Philip Henry Sampson as a person with significant control on 1 May 2022
27 May 2022 PSC04 Change of details for Mrs Sandra Jane Sampson as a person with significant control on 1 May 2022
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2021 MR01 Registration of charge 090279640001, created on 10 August 2021
08 Jul 2021 AD01 Registered office address changed from The Old School House Clyst Honiton Exeter EX5 2LZ England to The Old School Clyst Honiton Exeter EX5 2LZ on 8 July 2021
30 Jun 2021 AD01 Registered office address changed from The Waterfront Odhams Wharf Topsham Exeter Devon EX3 0PD England to The Old School House Clyst Honiton Exeter EX5 2LZ on 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
08 Jun 2021 CH01 Director's details changed for Mrs Sandra Jane Sampson on 1 March 2021
08 Jun 2021 CH01 Director's details changed for Mr Philip Henry Sampson on 1 March 2021
08 Jun 2021 PSC04 Change of details for Mr Philip Henry Sampson as a person with significant control on 1 March 2021
08 Jun 2021 PSC04 Change of details for Mrs Sandra Jane Sampson as a person with significant control on 1 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates