MOVING ON FORWARD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-04-28 with no updates |
01/05/251 May 2025 | Current accounting period extended from 2025-04-29 to 2025-08-31 |
23/04/2523 April 2025 | Micro company accounts made up to 2024-04-29 |
18/02/2518 February 2025 | Notification of Joanne Mary Kerley as a person with significant control on 2024-12-01 |
18/02/2518 February 2025 | Termination of appointment of Alan Patrick Valembois as a director on 2025-02-18 |
24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
17/12/2417 December 2024 | Appointment of Ms Joanne Mary Kerley as a director on 2024-12-15 |
07/08/247 August 2024 | Termination of appointment of Joanne Mary Kerley as a director on 2024-07-01 |
07/08/247 August 2024 | Termination of appointment of Rodney Louis Hurd as a director on 2024-07-01 |
07/08/247 August 2024 | Appointment of Alan Patrick Valembois as a director on 2024-07-01 |
07/08/247 August 2024 | Termination of appointment of Nicholas Richard Cook as a director on 2024-07-01 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
06/10/236 October 2023 | Notification of Nicholas Cook as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Cessation of Joanne Mary Kerley as a person with significant control on 2023-10-06 |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
18/07/2118 July 2021 | Confirmation statement made on 2021-04-28 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM WOLSEY HOUSE, THE CENTRE THE DRIFT NACTON ROAD IPSWICH IP3 9QR ENGLAND |
17/07/2017 July 2020 | Registered office address changed from , Wolsey House, the Centre the Drift, Nacton Road, Ipswich, IP3 9QR, England to 125 Dale Hall Lane Ipswich IP1 4LS on 2020-07-17 |
09/05/209 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LONIS HURD / 09/05/2020 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR RODNEY LONIS HURD |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR NICHOLAS RICHARD COOK |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/08/192 August 2019 | DISS40 (DISS40(SOAD)) |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARY KERNEY / 01/06/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
27/06/1727 June 2017 | STATEMENT OF COMPANY'S OBJECTS |
19/06/1719 June 2017 | ADOPT ARTICLES 25/03/2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | ADOPT ARTICLES 25/03/2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | 28/04/16 NO MEMBER LIST |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARY KERLEY / 08/06/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/01/1617 January 2016 | Registered office address changed from , 14 Trafalgar Close, Ipswich, Suffolk, IP4 5NS to 125 Dale Hall Lane Ipswich IP1 4LS on 2016-01-17 |
17/01/1617 January 2016 | REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 14 TRAFALGAR CLOSE IPSWICH SUFFOLK IP4 5NS |
17/01/1617 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE |
17/01/1617 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE |
06/05/156 May 2015 | 28/04/15 NO MEMBER LIST |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | DIRECTOR APPOINTED MR MARK SAVAGE |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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