MOVE WITH US (2012) LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

31/05/2431 May 2024 Appointment of Nicholas John Pike as a director on 2024-04-30

View Document

31/05/2431 May 2024 Termination of appointment of Alice Ann Darwall as a director on 2024-05-13

View Document

31/05/2431 May 2024 Termination of appointment of a director

View Document

31/05/2431 May 2024 Appointment of Mrs Alice Ann Darwall as a director on 2024-04-30

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

14/10/2214 October 2022 Appointment of Mr Benjamin Paul Greco as a director on 2022-10-06

View Document

09/05/229 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

09/05/229 May 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/11/147 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082516990001

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082516990002

View Document

01/09/141 September 2014 ALTER ARTICLES 08/08/2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082516990003

View Document

30/04/1430 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

26/02/1426 February 2014 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

17/12/1317 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 RE-AQUISITION FACILITY AGREEMENT DOCUMENTS GUARANTEE 12/09/2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED GEOFFREY WILDING

View Document

27/09/1327 September 2013 ADOPT ARTICLES 12/09/2013

View Document

27/09/1327 September 2013 SUB-DIVISION
12/09/13

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082516990002

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082516990001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/10/1230 October 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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