FUTURE OF MOVEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Amended micro company accounts made up to 2023-05-31

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Particulars of variation of rights attached to shares

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

07/10/247 October 2024 Second filing of Confirmation Statement dated 2022-10-31

View Document

05/08/245 August 2024 Registered office address changed from 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Cerina Alice Nichamin as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Peter Michael John Elliott as a person with significant control on 2024-08-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / PETER MICHAEL JOHN ELLIOTT / 01/11/2020

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / CERINA ALICE NICHAMIN / 01/11/2020

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 5 HEARN VALE ARFORD BORDON HAMPSHIRE GU35 8SP

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JOHN ELLIOTT / 25/02/2019

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CERINA ALICE NICHAMIN / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CERINA ALICE NICHAMIN / 25/02/2019

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 COMPANY NAME CHANGED KIDS CAN COOK LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1312 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JOHN ELLIOTT / 02/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERINA ALICE NICHAMIN / 02/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED CLARIBEL LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: LONGDENE HOUSE HEDGEHOG LANE HASLEMERE HAMPSHIRE GU27 2PH

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 5 HEARN VALE HEADLEY DOWN BORDON HAMPSHIRE GU35 8SP

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED ECLECTIC LIMITED CERTIFICATE ISSUED ON 26/07/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED MONIAIVE LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

21/12/9521 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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