MOVE78 AI LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Change of details for Mr Antony Nicholas Michael Sommerfeld as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Antony Nicholas Michael Sommerfeld on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from Ingleton 11 Westcar Lane Walton on Thames Surrey KT12 5ER England to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 2024-07-01

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Micro company accounts made up to 2021-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 211 FARLEY ROAD CROYDON GREATER LONDON CR2 7NP ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM LANSDOWNE HOUSE THIRD FLOOR, 57 BERKELEY SQ LONDON W1J 6ER ENGLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 40 PALL MALL CO CITY BUTLER LONDON SW1Y 5JG ENGLAND

View Document

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information