MOOVING ON LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Registered office address changed from 1 Shooters Avenue Harrow HA3 9BQ England to Kingsbury House Kingsbury House, 468 Church Lane London NW9 8UA on 2025-08-21

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

21/08/2521 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-11-30

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 23 WESTERN HOUSE WOODFIELD PLACE LONDON W9 2BJ ENGLAND

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY SHELINA BEGUM

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MISS SHELINA SHABINA BEGUM

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREI CATALIN ISARIE

View Document

22/01/1922 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 101 THIRLMERE GARDENS WEMBLEY HA9 8RD UNITED KINGDOM

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHELINA BEGUM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/04/1823 April 2018 DIRECTOR APPOINTED MISS SHELINA SHABINA BEGUM

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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