MOVEMIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Cessation of Pamela Margaret Harris as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

03/03/253 March 2025 Appointment of Mr David Harris as a director on 2025-02-27

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Satisfaction of charge 1 in full

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

18/04/2418 April 2024 Change of details for Mr David Edward Harris as a person with significant control on 2024-01-30

View Document

18/04/2418 April 2024 Change of details for Mrs Pamela Margaret Harris as a person with significant control on 2024-01-30

View Document

18/04/2418 April 2024 Director's details changed for Mrs Pamela Margaret Harris on 2024-01-30

View Document

18/04/2418 April 2024 Director's details changed for Mr David Edward Harris on 2024-01-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Change of details for Mr David Edward Harris as a person with significant control on 2023-02-17

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

23/03/2323 March 2023 Change of details for Mrs Pamela Margaret Harris as a person with significant control on 2023-02-17

View Document

23/03/2323 March 2023 Director's details changed for Mr David Edward Harris on 2023-02-17

View Document

23/03/2323 March 2023 Director's details changed for Mrs Pamela Margaret Harris on 2023-02-17

View Document

23/03/2323 March 2023 Registered office address changed from Ace House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SF United Kingdom to Woodlands End St Marks Road Tunbridge Wells Kent TN2 5LU on 2023-03-23

View Document

23/03/2323 March 2023 Secretary's details changed for Mr David Edward Harris on 2023-02-17

View Document

07/10/227 October 2022 Change of details for Mr David Edward Harris as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Secretary's details changed for Mr David Edward Harris on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr David Edward Harris on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mrs Pamela Margaret Harris as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from Ace House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SF to Ace House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SF on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mrs Pamela Margaret Harris on 2022-10-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-08-31

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 01/01/20 STATEMENT OF CAPITAL GBP 4

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD HARRIS

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET HARRIS / 01/01/2020

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032574650003

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET HARRIS / 30/09/2018

View Document

11/02/2011 February 2020 CESSATION OF DAVID EDWARD HARRIS AS A PSC

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET HARRIS / 20/11/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032574650002

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS PAMELA MARGARET HARRIS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SEFFENS

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SEFFENS / 01/10/2009

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 16/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 16/03/2015

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 31/03/2012

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 31/03/2012

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 14/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 14/10/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HARRIS / 30/11/2006

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/10/971 October 1997 EXEMPTION FROM APPOINTING AUDITORS 31/08/97

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 12 CRAYDENE ROAD ERITH KENT DA8 2HR

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

14/11/9614 November 1996 ALTER MEM AND ARTS 01/10/96

View Document

14/11/9614 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information