MOVE BETTER LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

23/01/2523 January 2025 Withdrawal of a person with significant control statement on 2025-01-23

View Document

23/01/2523 January 2025 Notification of Adele Smith as a person with significant control on 2024-08-08

View Document

22/01/2522 January 2025 Director's details changed for Adele Flynn on 2025-01-08

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/08/2426 August 2024 Termination of appointment of Alan Stanislaw Webster Krawczyk as a director on 2024-08-26

View Document

26/07/2426 July 2024 Termination of appointment of James Alexander Thomson as a director on 2024-07-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMSON / 22/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANISLAW WEBSTER KRAWCZYK / 22/01/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 59 ORWELL WYND EAST KILBRIDE G75 8FZ

View Document

25/01/1925 January 2019 Registered office address changed from , 59 Orwell Wynd, East Kilbride, G75 8FZ to 8 Barns Street Ayr KA7 1XA on 2019-01-25

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMSON / 22/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADELE FLYNN / 22/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/12/1822 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4408520002

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4408520001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED ADELE FLYNN

View Document

11/07/1711 July 2017 ADOPT ARTICLES 21/06/2017

View Document

11/07/1711 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 300

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER THOMSON / 29/10/2015

View Document

03/02/163 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM OAK COTTAGE ANNBANK AYR KA6 5AJ

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANISLAW WEBSTER KRAWCZYK / 01/11/2014

View Document

28/11/1428 November 2014 Registered office address changed from , Oak Cottage Annbank, Ayr, KA6 5AJ to 8 Barns Street Ayr KA7 1XA on 2014-11-28

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1322 January 2013 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