MOTION ORTHOPAEDICS LIMITED - BOURNE END


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type dormant. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type dormant. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type dormant. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type dormant. 2020-01-24 View Report
Address. Change date: 2019-05-31. New address: 6 Eghams Court Boston Drive Bourne End Bucks SL8 5YS. Old address: 7/8 Eghams Court, Boston Drive Bourne End Bucks SL8 5YS. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type dormant. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type dormant. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Accounts. Accounts type dormant. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type dormant. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Officers. Change date: 2014-05-01. Officer name: Mr Leonard Thomas Lloyd. 2014-05-27 View Report
Officers. Change date: 2014-05-01. Officer name: Mrs Janet Margaret Lloyd. 2014-05-27 View Report
Accounts. Accounts type dormant. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type dormant. 2013-02-05 View Report
Officers. Officer name: Leonard Thomas Lloyd. Change date: 2012-11-08. 2012-11-13 View Report
Officers. Change date: 2012-11-08. Officer name: Janet Margaret Lloyd. 2012-11-13 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Accounts. Accounts type dormant. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type dormant. 2011-02-23 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Accounts. Accounts type dormant. 2010-01-16 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type dormant. 2009-03-04 View Report
Annual return. Legacy. 2008-06-06 View Report
Officers. Description: New director appointed. 2007-06-14 View Report
Officers. Description: New secretary appointed. 2007-06-14 View Report
Officers. Description: Director resigned. 2007-06-14 View Report
Officers. Description: Secretary resigned. 2007-06-14 View Report
Incorporation. Incorporation company. 2007-05-23 View Report