COMPARE MY MOVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

29/10/2429 October 2024 Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB to Suite 1a First Floor Hodge House 114 - 116 st. Mary Street Cardiff CF10 1DY on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for David Sayce Holdings Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Director's details changed for Mr David Matthew Sayce on 2024-10-28

View Document

03/10/243 October 2024 Director's details changed for Mr David Matthew Sayce on 2024-09-22

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr David Matthew Sayce on 2024-05-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

04/10/224 October 2022 Cessation of David Matthew Sayce as a person with significant control on 2021-04-30

View Document

04/10/224 October 2022 Notification of David Sayce Holdings Limited as a person with significant control on 2021-04-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

03/10/223 October 2022 Second filing of Confirmation Statement dated 2021-09-22

View Document

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

View Accounts

22/09/2122 September 2021 22/09/21 Statement of Capital gbp 2

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

02/09/202 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SAYCE / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SAYCE / 25/09/2019

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082472190002

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SAYCE / 17/10/2014

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 33 CATHEDRAL ROAD CARDIFF CF11 9HB WALES

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 28 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082472190001

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082472190002

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082472190001

View Document

10/10/1210 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