MOVEM LTD.

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

14/01/2214 January 2022 Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13

View Document

14/01/2214 January 2022 Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Claire Mary Fawcett as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RAMSEY

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 REDUCE ISSUED CAPITAL 21/12/2018

View Document

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 1.00

View Document

15/01/1915 January 2019 SOLVENCY STATEMENT DATED 21/12/18

View Document

15/01/1915 January 2019 STATEMENT BY DIRECTORS

View Document

05/11/185 November 2018 12/09/18 STATEMENT OF CAPITAL GBP 2981.671

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PHILIP SCREETON

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MOHINI BULBROOK

View Document

20/09/1820 September 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

20/09/1820 September 2018 CESSATION OF PETER SAMUEL RAMSEY AS A PSC

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBON INSURANCE GROUP LIMITED

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR MARTIN TOTTY

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 21-22 OLD STEINE BRIGHTON BN1 1EL UNITED KINGDOM

View Document

03/09/183 September 2018 GRANT OF EMPLOYEE SHARE OPTIONS 01/09/2017

View Document

16/07/1816 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR HARVEY SHULMAN

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SAMUEL RAMSEY / 22/12/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 2943.888

View Document

24/01/1824 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 43 BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EN

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF WCS NOMINEES LIMITED AS A PSC

View Document

18/09/1718 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MS MOHINI BULBROOK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 ADOPT ARTICLES 28/09/2016

View Document

07/12/167 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 2517.274

View Document

07/12/167 December 2016 SUB-DIVISION 28/09/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

15/11/1515 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

12/10/1512 October 2015 02/04/2015

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/09/1525 September 2015 SUB-DIVISION 02/04/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR HARVEY BARRY SHULMAN

View Document

10/09/1510 September 2015 02/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL MCKENNA

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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