MOVEVIRGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/07/2128 July 2021 Registration of charge 016198800007, created on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CESSATION OF KERNOW VENDING LIMITED AS A PSC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER HOUSE PROPERTY MANAGEMENT LIMITED

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR JONATHAN SHORT

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERNOW VENDING LIMITED

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JONATHAN PETER SHORT

View Document

04/09/184 September 2018 CESSATION OF STEPHEN JOHN WILKINSON AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA WILLIAMS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA WILLIAMS

View Document

04/09/184 September 2018 CESSATION OF PAMELA CAROLE WILLIAMS AS A PSC

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR JONATHAN SHORT

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016198800005

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CAROLE WILLIAMS / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILKINSON / 17/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CAROLE WILLIAMS / 17/05/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 S366A DISP HOLDING AGM 27/10/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

20/04/9820 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/04/98

View Document

20/04/9820 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94

View Document

28/05/9328 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 £ NC 100/25000 09/05/

View Document

06/06/896 June 1989 RETURN MADE UP TO 24/05/89; NO CHANGE OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8815 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: UNIT 11A CARDREW INDUSTRIAL ESTATE REDRUTH CORNWALL

View Document

05/09/875 September 1987 RETURN MADE UP TO 04/08/87; NO CHANGE OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 *********************** ********

View Document

13/01/8713 January 1987 ANNUAL RETURN MADE UP TO 13/11/86

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

04/03/824 March 1982 CERTIFICATE OF INCORPORATION

View Document

04/03/824 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information