MOVE FRESH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewNotification of Kevin Dorren as a person with significant control on 2025-09-04

View Document

05/09/255 September 2025 NewCessation of Claire Dorren as a person with significant control on 2025-09-04

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

04/10/244 October 2024 Termination of appointment of Andrew Robert Veitch as a director on 2024-10-04

View Document

08/08/248 August 2024 Second filing for the cessation of Kevin Matthew Dorren as a person with significant control

View Document

11/07/2411 July 2024 Change of details for Mrs Claire Dorren as a person with significant control on 2023-03-28

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Change of details for Mr Andrew Robert Veitch as a person with significant control on 2023-03-28

View Document

26/01/2426 January 2024 Cessation of Kevin Matthew Dorren as a person with significant control on 2023-03-28

View Document

26/01/2426 January 2024 Notification of Claire Dorren as a person with significant control on 2023-03-28

View Document

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

View Accounts

05/09/235 September 2023 Registration of charge SC5071120002, created on 2023-08-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

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

View Accounts

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

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT VEITCH / 31/01/2021

View Document

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

View Accounts

02/09/202 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/202 September 2020 22/07/20 STATEMENT OF CAPITAL GBP 5015.00

View Document

13/08/2013 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRIK PADE

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5071120001

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR JOHN STEWART O'CONNOR

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 46 MELVILLE STREET EDINBURGH SCOTLAND EH3 7HF

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT VEITCH / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR HENRIK NYGAARD PADE

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT VEITCH / 25/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAY

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 COMPANY NAME CHANGED MELVILLE STREET INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 SECOND FILING FOR FORM SH01

View Document

05/11/155 November 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5071120001

View Document

12/10/1512 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 331.00

View Document

12/10/1512 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 5343.00

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR BRIAN DUNLOP GRAY

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ROSEWELL HOUSE 2 HARVEST DRIVE NEWBRIDGE MIDLOTHIAN EH28 8QJ

View Document

24/09/1524 September 2015 ADOPT ARTICLES 23/09/2015

View Document

29/05/1529 May 2015 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