MOVIN ON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Change of details for Mrs Rosemary Jane Murrell as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 Director's details changed for Mr Donald John Murrell on 2025-08-07

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Particulars of variation of rights attached to shares

View Document

14/09/2314 September 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Donald John Murrell on 2023-02-09

View Document

19/04/2319 April 2023 Change of details for Mrs Rosemary Jane Murrell as a person with significant control on 2023-02-09

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MS ROSEMARY JANE MURRELL / 30/06/2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JANE MURRELL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MURRELL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16

View Document

24/06/1624 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ACCOUNTS UNLOCKED LLP

View Document

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

View Accounts

24/02/1624 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 900

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR ANTHONY MURRELL

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE GRANARY, LOWER WORTEN YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

15/12/1115 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 01/12/2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRELL

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DONALD JOHN MURRELL

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURRELL

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR ANTHONY WILLIAM MURRELL

View Document

14/04/1014 April 2010 22/07/09 STATEMENT OF CAPITAL GBP 1000

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MURRELL / 17/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 17/02/2010

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY ACCOUNTS UNLOCKED LTD

View Document

23/09/0923 September 2009 SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS JACQUELINE MURRELL

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MURRELL

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/02/09; CHANGE OF MEMBERS; AMEND

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: UNIT 10 WILLESBOROUGH IND EST KENNINGTON ROAD WILLESBOROUGH ASHFORD KENT TN24 0TD

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: SUITE 2 FLOOR 2 14 HIGH STREET ASHFORD KENT TN24 8TD

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 61 HIGHGATE HIGH STREET LONDON N6 5JY

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 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