MAKE UR 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
29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

16/05/2416 May 2024 Director's details changed for Mrs Alexandra Juliet Morris on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from Office One, 1 Coldbath Square Farringdon London EC1R 5HL England to First Floor, Swan Buildings, 20 Swan Street Manchester M4 5JW on 2024-05-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Director's details changed for Mrs Alexandra Juliet Morris on 2021-10-14

View Document

07/10/217 October 2021 Registered office address changed from Spaces, 125 Deansgate Manchester M3 2BY England to Office One, 1 Coldbath Square Farringdon London EC1R 5HL on 2021-10-07

View Document

25/06/2125 June 2021 Notification of Morris Managed Solutions Limited as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Pp Asset Management Limited as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Adam James Pigott as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Philip Pels as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Martin Andrew Morris as a director on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB ENGLAND

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS ALEXANDRA JULIET MORRIS

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM CITIBASE 40 PRINCESS STREET MANCHESTER M1 6DE ENGLAND

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR ADAM JAMES PIGOTT

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ASA BENTLEY

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH ENGLAND

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD FRANCIS

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O CROWE CLARK WHITEHILL LLP THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MARK GERALD JONES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR PHILIP PELS

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN BOND

View Document

15/03/1615 March 2016 ADOPT ARTICLES 05/07/2011

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O C/O CROWE CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

24/09/1424 September 2014 30/07/14 STATEMENT OF CAPITAL GBP 16635

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS

View Document

13/02/1413 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 14610

View Document

03/01/143 January 2014 31/10/13 STATEMENT OF CAPITAL GBP 14610

View Document

03/01/143 January 2014 24/02/13 STATEMENT OF CAPITAL GBP 14610

View Document

03/01/143 January 2014 13/12/13 STATEMENT OF CAPITAL GBP 14610

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: INNOSPACE, MINSHULL HOUSE CHORLTON STREET MANCHESTER M1 3FY UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR ASA BENTLEY

View Document

30/03/1230 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

30/03/1230 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 08/01/2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 08/01/2012

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR DEAN MICHAEL BOND

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/05/1112 May 2011 11/11/10 STATEMENT OF CAPITAL GBP 10000

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O C/O CROWE CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP UNITED KINGDOM

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR MALCOLM EVANS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 30/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR DEAN BOND

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED MAKE-UR-MOVE LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

08/01/088 January 2008 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