MOTIVFORCE MARKETING & INCENTIVES LIMITED - COBHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-27 View Report
Confirmation statement. Statement with updates. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2022-12-20 View Report
Accounts. Accounts type total exemption full. 2022-11-14 View Report
Confirmation statement. Statement with updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-11-05 View Report
Confirmation statement. Statement with updates. 2020-12-18 View Report
Officers. Officer name: Dr David John Cox. Change date: 2020-10-20. 2020-10-21 View Report
Persons with significant control. Psc name: Mr David John Cox. Change date: 2020-10-20. 2020-10-21 View Report
Officers. Officer name: Dr David John Cox. Change date: 2020-10-20. 2020-10-20 View Report
Officers. Officer name: Dr David John Cox. Change date: 2020-10-20. 2020-10-20 View Report
Persons with significant control. Psc name: Mr David John Cox. Change date: 2020-10-20. 2020-10-20 View Report
Accounts. Accounts type total exemption full. 2020-09-21 View Report
Address. New address: The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE. Old address: 17 Hanover Square London W1S 1HT England. Change date: 2020-08-17. 2020-08-17 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-11-25 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-10-26 View Report
Officers. Termination date: 2018-03-15. Officer name: Nicholas Andrew Wyndham Merry. 2018-03-15 View Report
Confirmation statement. Statement with updates. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Officers. Termination date: 2017-07-18. Officer name: Ann Lindsay Roughead. 2017-07-26 View Report
Accounts. Accounts type total exemption small. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Officer name: Dr David John Cox. Change date: 2016-11-11. 2016-11-14 View Report
Officers. Change date: 2016-11-02. Officer name: Dr David John Cox. 2016-11-14 View Report
Officers. Change date: 2016-11-02. Officer name: Mrs Ann Lindsay Roughead. 2016-11-11 View Report
Officers. Officer name: Dr David John Cox. Change date: 2016-11-02. 2016-11-11 View Report
Officers. Change date: 2016-11-02. Officer name: Mr Nicholas Andrew Wyndham Merry. 2016-11-11 View Report
Address. Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR. Change date: 2016-11-11. New address: 17 Hanover Square London W1S 1HT. 2016-11-11 View Report
Officers. Officer name: Mr Nicholas Andrew Wyndham Merry. Appointment date: 2016-04-28. 2016-04-28 View Report
Officers. Appointment date: 2016-04-28. Officer name: Mrs Ann Lindsay Roughead. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-04-20 View Report
Capital. Capital allotment shares. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Officers. Change date: 2015-06-16. Officer name: Dr David John Cox. 2015-06-16 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Accounts. Change account reference date company previous extended. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Change of name. Description: Company name changed merscient marketing & incentives LIMITED\certificate issued on 20/03/13. 2013-03-20 View Report
Accounts. Accounts type total exemption small. 2013-02-08 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Officers. Change date: 2011-12-21. Officer name: Dr David John Cox. 2012-01-05 View Report
Change of name. Description: Company name changed hmi performance incentives uk LIMITED\certificate issued on 04/01/12. 2012-01-04 View Report
Incorporation. Incorporation company. 2011-06-14 View Report