MOVEMENT FORWARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of name notice

View Document

01/08/251 August 2025 NewCertificate of change of name

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Register inspection address has been changed from International House 64 Nile Street London N1 7SR England to 100 Church Street Brighton East Sussex BN1 1UJ

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 100 CHURCH STREET 100 CHURCH STREET BRIGHTON BN1 1UJ UNITED KINGDOM

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / THOMAS LEO DE GRUNWALD / 02/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO DE GRUNWALD / 07/12/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM INTERNATIONAL HOUSE NILE STREET LONDON N1 7SR ENGLAND

View Document

01/12/201 December 2020 CURRSHO FROM 31/12/2019 TO 31/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/12/1916 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO DE GRUNWALD / 15/12/2019

View Document

16/12/1916 December 2019 SAIL ADDRESS CREATED

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM INTERNATIONAL HOUSE NILE STREET LONDON N1 7SR ENGLAND

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM STUDIO MICROCLIMATE GREAT NORTHERN ROAD CAMBRIDGE CB1 2FX ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 34 STUDIO MICROCLIMATE GREAT NORTHERN ROAD CAMBRIDGE CB1 2FX UNITED KINGDOM

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO DE GRUNWALD / 20/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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