QUICK MOVE LTD

Company Documents

DateDescription
19/11/2419 November 2024 Administrator's progress report

View Document

25/10/2425 October 2024 Notice of extension of period of Administration

View Document

31/05/2431 May 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of extension of period of Administration

View Document

20/11/2320 November 2023 Administrator's progress report

View Document

13/07/2313 July 2023 Notice of deemed approval of proposals

View Document

15/06/2315 June 2023 Statement of administrator's proposal

View Document

09/06/239 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/05/234 May 2023 Appointment of an administrator

View Document

04/05/234 May 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2023-05-04

View Document

30/01/2330 January 2023 Notification of Dmgv Limited as a person with significant control on 2022-12-16

View Document

30/01/2330 January 2023 Cessation of James Harford-Tyrer as a person with significant control on 2022-12-16

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 05/03/21 STATEMENT OF CAPITAL GBP 2538.69

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MISS RACHEL RUTH MUZYCZKA

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAX COOKE / 01/11/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES HARFORD-TYRER / 02/01/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARFORD-TYRER / 02/01/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES HARFORD-TYRER / 11/09/2020

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

07/11/207 November 2020 ADOPT ARTICLES 30/10/2020

View Document

07/11/207 November 2020 ARTICLES OF ASSOCIATION

View Document

07/10/207 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 2531.61

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

06/10/206 October 2020 11/09/20 STATEMENT OF CAPITAL GBP 2436.06

View Document

06/10/206 October 2020 ADOPT ARTICLES 11/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1883.5

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHNEIDER

View Document

26/09/1926 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1880.8

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 1806.48

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES HARFORD-TYRER / 22/12/2017

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 1532.33

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/05/1719 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 1324.94

View Document

15/05/1715 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 1259

View Document

04/05/174 May 2017 SECOND FILED SH01 - 13/03/17 STATEMENT OF CAPITAL GBP 1171

View Document

12/04/1712 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 1259

View Document

28/03/1728 March 2017 13/03/2017

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAX COOKE / 13/03/2017

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR PAUL SCHNEIDER

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR NICHOLAS MAX COOKE

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARFORD-TYRER / 13/03/2017

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 78 TOTTERIDGE HOUSE YELVERTON ROAD LONDON SW11 3QH UNITED KINGDOM

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED CLUTTERCO LTD CERTIFICATE ISSUED ON 14/10/15

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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