MOVE WITH US (2012) LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-30 |
19/11/2419 November 2024 | |
19/11/2419 November 2024 | |
19/11/2419 November 2024 | |
04/11/244 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
21/08/2421 August 2024 | Audit exemption subsidiary accounts made up to 2023-03-30 |
19/07/2419 July 2024 | |
19/07/2419 July 2024 | |
19/07/2419 July 2024 | |
31/05/2431 May 2024 | Appointment of Nicholas John Pike as a director on 2024-04-30 |
31/05/2431 May 2024 | Termination of appointment of Alice Ann Darwall as a director on 2024-05-13 |
31/05/2431 May 2024 | Termination of appointment of a director |
31/05/2431 May 2024 | Appointment of Mrs Alice Ann Darwall as a director on 2024-04-30 |
30/05/2430 May 2024 | Resolutions |
30/05/2430 May 2024 | Memorandum and Articles of Association |
30/05/2430 May 2024 | Resolutions |
15/03/2415 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
16/05/2316 May 2023 | |
16/05/2316 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
16/05/2316 May 2023 | |
16/05/2316 May 2023 | |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
14/10/2214 October 2022 | Appointment of Mr Benjamin Paul Greco as a director on 2022-10-06 |
09/05/229 May 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
09/05/229 May 2022 | |
31/03/2231 March 2022 | |
31/03/2231 March 2022 | |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
07/11/147 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
26/09/1426 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082516990001 |
26/09/1426 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082516990002 |
01/09/141 September 2014 | ALTER ARTICLES 08/08/2014 |
20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082516990003 |
30/04/1430 April 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
03/03/143 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
26/02/1426 February 2014 | PREVSHO FROM 31/03/2014 TO 31/08/2013 |
17/12/1317 December 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/09/1330 September 2013 | RE-AQUISITION FACILITY AGREEMENT DOCUMENTS GUARANTEE 12/09/2013 |
27/09/1327 September 2013 | DIRECTOR APPOINTED GEOFFREY WILDING |
27/09/1327 September 2013 | ADOPT ARTICLES 12/09/2013 |
27/09/1327 September 2013 | SUB-DIVISION 12/09/13 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082516990002 |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082516990001 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/10/1230 October 2012 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company