MOVE & MODA (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

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

View Accounts

22/10/2422 October 2024 Notification of Wen Yong Xie as a person with significant control on 2022-01-01

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Shilin Pan as a director on 2023-05-17

View Document

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

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 88 GREENFIELD ROAD LONDON E1

View Document

06/05/166 May 2016 Registered office address changed from , 88 Greenfield Road, London, E1 to 88 Greenfield Road London E1 1EJ on 2016-05-06

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIN LIANG PAN / 01/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHILIN PAN / 01/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIN LIANG PAN / 01/01/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHILIN PAN / 01/01/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WEN YONG XIE / 01/01/2010

View Document

17/03/1017 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

19/09/0819 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/039 February 2003

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/023 October 2002 £ NC 1000/10000 26/09/

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 S386 DISP APP AUDS 26/09/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information