MOVING INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Patrick Horst on 2025-04-01

View Document

08/05/258 May 2025 Appointment of Mr Mark Wolfs as a director on 2025-04-01

View Document

08/05/258 May 2025 Appointment of Mr Mathieu Chenebit as a director on 2025-04-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/03/2520 March 2025 Second filing for the appointment of Mr Patrick Daniël Nicolaas Alexander Horst as a director

View Document

13/02/2513 February 2025 Termination of appointment of Jan Smit as a director on 2024-10-31

View Document

13/02/2513 February 2025 Termination of appointment of Jacobus Martinus Bastiaansen as a director on 2024-11-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Appointment of Mr Jacobus Martinus Bastiaansen as a director on 2024-10-17

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/01/2231 January 2022 Notification of Moving Intelligence B.V. as a person with significant control on 2021-10-06

View Document

31/01/2231 January 2022 Cessation of C2 Holdings Limited as a person with significant control on 2021-10-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registration of charge 043752600002, created on 2021-12-08

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

08/10/218 October 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

08/10/218 October 2021 Appointment of Patrick Daniël Nicolaas Alexander Horst as a director on 2021-10-06

View Document

08/10/218 October 2021 Termination of appointment of Simon John Cherry as a director on 2021-10-06

View Document

08/10/218 October 2021 Termination of appointment of Stephen John Cherry as a director on 2021-10-06

View Document

05/10/215 October 2021 Cessation of C2 Holdings Limited as a person with significant control on 2020-02-16

View Document

05/10/215 October 2021 Notification of C2 Holdings Limited as a person with significant control on 2017-07-21

View Document

24/09/2124 September 2021 Satisfaction of charge 043752600001 in full

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 154-156 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3QT

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LANGLEY

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/03/1611 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LANGLEY / 18/12/2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHERRY / 16/02/2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHERRY / 22/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHERRY / 01/03/2013

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

11/12/1411 December 2014 19/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/12/1411 December 2014 INCREASE IN SHARE CAPITAL 19/11/2014

View Document

11/12/1411 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/05/146 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043752600001

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 149 BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7GA

View Document

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHERRY / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHERRY / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LANGLEY / 05/01/2011

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED ADAM LANGLEY

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/03/1029 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK CHEATER

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHERRY / 11/01/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 7A LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1JX

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED THE PHANTOM CORPORATION LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

26/02/0226 February 2002 S386 DISP APP AUDS 15/02/02

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

26/02/0226 February 2002 S366A DISP HOLDING AGM 15/02/02

View Document

15/02/0215 February 2002 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