MOVE REPORTS 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/03/2228 March 2022 Satisfaction of charge 045314480001 in full

View Document

09/02/229 February 2022 Termination of appointment of Claire Astrid Smart as a director on 2022-02-08

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN KIRBY / 01/03/2021

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045314480001

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR DARREN JOSEPH TIERNEY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS CLAIRE ASTRID SMART

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DARREN JOHN KIRBY

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ANDREW JAMES BRAY

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM HILTON HALL HILTON LANE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BQ ENGLAND

View Document

15/09/1515 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM C/O SYDNEY MITCHELL ESTATE AGENTS CHATTOCK HOUSE 346 STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 3DN

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR RICHARD MARK BRAY

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED H I P BROKERS LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY BROWN

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANK PRESTON

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: HIGH VIEW COTTAGE GREAT SAREDON WOLVERHAMPTON WEST MIDLANDS WV10 7LN

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED RIGHT FOR YOU LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: GREENWICH HOUSE OLDE ENGLISH ROAD, MATLOCK DERBYSHIRE DE4 3SA

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 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


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