EWE MOVE NI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 | Micro company accounts made up to 2024-08-31 |
28/07/2528 July 2025 | Confirmation statement made on 2025-05-21 with no updates |
27/05/2527 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-21 with no updates |
23/05/2423 May 2024 | Micro company accounts made up to 2022-08-31 |
23/05/2423 May 2024 | Micro company accounts made up to 2023-08-31 |
24/02/2424 February 2024 | Current accounting period shortened from 2023-05-31 to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-05-21 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-05-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
17/04/2017 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | PREVEXT FROM 29/05/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES COULTER JACKSON |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TE ENGLAND |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
25/02/1825 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
15/08/1715 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
07/07/167 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | Annual return made up to 23 May 2015 with full list of shareholders |
22/12/1522 December 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | FIRST GAZETTE |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE COBBETT CENTRE VILLAGE GREEN NORWOOD GREEN HALIFAX HX3 8QG ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
14/06/1314 June 2013 | COMPANY NAME CHANGED EWEMOVENI LIMITED CERTIFICATE ISSUED ON 14/06/13 |
07/06/137 June 2013 | CHANGE OF NAME 31/05/2013 |
23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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