MAKING MOVES LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Registered office address changed from 19 Willow Street London EC2A 4BH England to 8 Devonshire Square London EC2M 4YJ on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Director's details changed for Mr Anthony Nicholas Murphy on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Tobias Crosbie as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Tobias Crosbie on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Kian Daniel Siabi on 2024-08-05

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

15/12/2215 December 2022 Change of details for Mr Tobias Crosbie as a person with significant control on 2022-10-21

View Document

14/12/2214 December 2022 Director's details changed for Mr Anthony Nicholas Murphy on 2022-10-21

View Document

14/12/2214 December 2022 Director's details changed for Kian Daniel Siabi on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Tobias Crosbie on 2022-10-21

View Document

14/12/2214 December 2022 Director's details changed for Mr Anthony Nicholas Murphy on 2022-12-14

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2019

View Document

02/06/202 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/202 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 17 WILLOW STREET LONDON EC2A 4BH ENGLAND

View Document

28/05/2028 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2019

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED ANTHONY NICHOLAS MURPHY

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED KIAN DANIEL SIABI

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 20/02/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 20/02/2020

View Document

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

View Accounts

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 23/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 23/12/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 04/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 04/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 100.00

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 74 RIVINGTON STREET RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 14/09/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 14/09/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 14/09/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 14/09/2017

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 154 SHOREDITCH HIGH STREET LONDON E1 6HD UNITED KINGDOM

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 04/11/2016

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 17/12/2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 154 SHOREDITCH HIGH STREET 154 SHOREDITCH HIGH STREET LONDON LONDON E1 6HD

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 17/12/2015

View Document

12/11/1512 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CROSBIE / 12/01/2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 154 154 SHOREDITCH HIGH STREET LONDON LONDON E1 6HD UNITED KINGDOM

View Document

22/10/1422 October 2014 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