MOVE MANAGEMENT ASSET REMOVALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-01-31 |
03/06/243 June 2024 | Registered office address changed from Unit 29 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST7 4BF England to 29 King Street Newcastle ST5 1JE on 2024-06-03 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
21/02/2421 February 2024 | Appointment of Ms Laura Amy Dawson as a director on 2024-02-05 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-01-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-01-31 |
23/07/2123 July 2021 | Director's details changed for Mrs Lynda Marie Dawson on 2021-07-23 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/07/2031 July 2020 | PREVEXT FROM 31/07/2019 TO 31/01/2020 |
19/06/2019 June 2020 | DIRECTOR APPOINTED MR MICHAEL BRIAN DAWSON |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 82, KING STREET MANCHESTER M2 4WQ |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/03/1622 March 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 2 |
21/09/1521 September 2015 | SAIL ADDRESS CREATED |
21/09/1521 September 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/09/1521 September 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
23/10/1423 October 2014 | DIRECTOR APPOINTED MRS LYNDA MARIE DAWSON |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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