MOVING SHADOW LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 17 RIVER COURT, CROUCHFIELD CHAPMORE END WARE HERTFORDSHIRE SG12 0QY

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/06/1415 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 53 CRAMSWELL CLOSE HAVERHILL SUFFOLK CB9 9QL

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1125 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/07/104 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM CECIL HOUSE ST ANDREW STREET HERTFORD SG14 1JA

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 S386 DIS APP AUDS 10/03/98

View Document

01/04/981 April 1998 S366A DISP HOLDING AGM 10/03/98

View Document

01/04/981 April 1998 S252 DISP LAYING ACC 10/03/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 6 DYERS BUILDING HOLBORN LONDON EC1N 2JT

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 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