I MOVE 4 U . COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Termination of appointment of James Daniel Dunne as a director on 2025-05-16 |
16/05/2516 May 2025 | Cessation of James Daniel Dunne as a person with significant control on 2025-05-16 |
16/05/2516 May 2025 | Change of details for Mrs Lesley Jane Dunne as a person with significant control on 2025-05-16 |
29/04/2529 April 2025 | Micro company accounts made up to 2024-10-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
15/11/2415 November 2024 | Notification of Lesley Jane Dunne as a person with significant control on 2024-11-15 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
15/11/2315 November 2023 | Appointment of Ms Lesley Jane Dunne as a director on 2023-11-15 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-03 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Micro company accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM ROOM 5 88A HIGH STREET BILLERICAY ESSEX CM12 9BT ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ROOM 5 HIGH STREET BILLERICAY CM12 9BT ENGLAND |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM SUITE 3 75 ST HELENS ROAD WESTCLIFF ON SEA ESSEX SS0 7LF ENGLAND |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 88A HIGH STREET ROOM 5 BILLERICAY ESSEX CM12 9BT ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM CHASE BUREAU REGISTERED OFFICE SERVICES LIMITED NO1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | FIRST GAZETTE |
03/11/153 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
11/02/1511 February 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/05/116 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
06/05/116 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
09/11/109 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL DUNNE / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY JAMES DUNNE |
22/01/0922 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR DANNY BELLAMY |
08/11/078 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/04/0728 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | COMPANY NAME CHANGED BIG YELLOW REMOVALS LIMITED CERTIFICATE ISSUED ON 21/02/06 |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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