MOTUS RECRUITMENT LIMITED

26 Berkeley Square 26 Berkeley Square, Bristol, BS8 1HP
StatusACTIVE
Company No.08796451
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

MOTUS RECRUITMENT LIMITED is an active private limited company with number 08796451. It was incorporated 10 years, 7 months, 7 days ago, on 29 November 2013. The company address is 26 Berkeley Square 26 Berkeley Square, Bristol, BS8 1HP.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2023

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-27

Capital : 866 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Justin Mark Nott

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Holt

Termination date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW

New address: 26 Berkeley Square Clifton Bristol BS8 1HP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Andrew Lucas Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nathalie Lisa Pickering

Appointment date: 2015-01-05

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-05

Capital : 1,200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lucas Kelly

Appointment date: 2015-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Holt

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Mark Nott

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Gordon Elderton

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hopkins

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-03

Capital : 780 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROSS BRENER LTD

63 BATCHWOOD DRIVE,ST. ALBANS,AL3 5UF

Number:11551581
Status:ACTIVE
Category:Private Limited Company

CARRON & LAGGAN FISHING NOMINEES LIMITED

C/O TURCAN CONNELL,LONDON,W1K 1AW

Number:02503139
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORPSEC LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:11023136
Status:ACTIVE
Category:Private Limited Company

EDLIN WILLIAMS LIMITED

HAFODOL LON GANOL,MENAI BRIDGE,LL59 5SB

Number:06237202
Status:ACTIVE
Category:Private Limited Company

INVICTA MERCANTILE LIMITED

HARBOUR COURT,PORTSMOUTH,PO6 4ST

Number:05074860
Status:ACTIVE
Category:Private Limited Company

STONE HOUSE ASSOCIATES LIMITED

STONE HOUSE HIGH STREET,BEDFORD,MK43 8DB

Number:11835206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source