MUVE LIVE LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from Unit 1 the Barns Mill Lane Snelson Macclesfield Cheshire SK11 9BN England to 6 Chillingham Close Chelford Macclesfield Cheshire WA16 8GS on 2025-04-10

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Confirmation statement made on 2024-04-01 with updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Sub-division of shares on 2023-04-01

View Document

22/05/2322 May 2023 Second filing of Confirmation Statement dated 2021-06-07

View Document

19/05/2319 May 2023 Cessation of Michael Richards as a person with significant control on 2021-04-01

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2021-04-02

View Document

18/05/2318 May 2023 Notification of Grupo Mbr Ltd as a person with significant control on 2021-04-01

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2021-04-01

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2021-04-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 DIRECTOR APPOINTED MISS HOLLY RICHARDS

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MR JAMES DAVID ALBERT IRLAM

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARDS

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

07/06/217 June 2021 Confirmation statement made on 2021-04-01 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS MORRIS / 01/04/2021

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 6 CHILLINGHAM CLOSE CHELFORD MACCLESFIELD CHESHIRE SK11 9FZ UNITED KINGDOM

View Document

30/04/2130 April 2021 ADOPT ARTICLES 01/04/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/03/2018 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 18/06/19 STATEMENT OF CAPITAL GBP 112

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information