MOVERS NOT SHAKERS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 Ashbourne Cottages Mash Gibbon Bicester OX27 0GA on 2025-03-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

06/12/246 December 2024 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 7 Bell Yard London WC2A 2JR on 2024-12-06

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/06/2315 June 2023 Termination of appointment of Margaret James as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Clinton Brian Jacoby as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Michael John Hacking as a director on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Michael John Hacking as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Taryn Lynne Jacoby as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr Clinton Brian Jacoby as a director on 2023-06-14

View Document

03/04/233 April 2023 Registered office address changed from 11 Eccleston Sq London SW1V 1NP to 34-40 High Street Wanstead London E11 2RJ on 2023-04-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/02/161 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/10/1522 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 5

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/04/142 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 4

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY DUTCHMANS COMPANY SERVICES LTD

View Document

09/12/119 December 2011 SECRETARY APPOINTED MARGARET JAMES

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HACKING / 02/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 CORPORATE SECRETARY APPOINTED DUTCHMANS COMPANY SERVICES LTD

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY SYLVIA NEWTON

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/05/07

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

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