THE MOVE FACTORY HOLDINGS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

09/05/229 May 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY JULIA WAITE

View Document

02/03/202 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/2028 February 2020 SAIL ADDRESS CREATED

View Document

26/11/1926 November 2019 ALTER ARTICLES 18/11/2019

View Document

26/11/1926 November 2019 ARTICLES OF ASSOCIATION

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

21/08/1921 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATSON / 31/05/2019

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056339860002

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN MAYO

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ROBERT MATSON

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWETT

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMS

View Document

21/03/1921 March 2019 CESSATION OF SMEDVIG CAPITAL AS AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAWFORD

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKLS ACQUISITIONS LIMITED

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056339860001

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

05/09/175 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056339860001

View Document

17/02/1717 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 8192.629

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

02/11/162 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 8182.64

View Document

13/10/1613 October 2016 12/09/16 STATEMENT OF CAPITAL GBP 2508182.64

View Document

07/10/167 October 2016 ADOPT ARTICLES 12/09/2016

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR JOHN CLINTON HEWETT

View Document

07/12/157 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BLOW

View Document

03/03/153 March 2015 SECRETARY APPOINTED MISS JULIA WAITE

View Document

19/02/1519 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 2508151.64

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN DAVOILE

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS HELEN LOUISE DAVOILE

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY ALISON GIBBS

View Document

05/06/145 June 2014 28/04/14 STATEMENT OF CAPITAL GBP 2508146.629

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS BRIDGET PENELOPE BLOW

View Document

16/01/1416 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLANAGAN

View Document

02/12/132 December 2013 29/10/13 STATEMENT OF CAPITAL GBP 2508136.640

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON BARBARA GIBBS / 29/07/2013

View Document

29/04/1329 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 2508131.64

View Document

26/04/1326 April 2013 ADOPT ARTICLES 19/03/2013

View Document

04/01/134 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 2508121.649

View Document

25/05/1225 May 2012 02/04/12 STATEMENT OF CAPITAL GBP 2508119.14

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD

View Document

05/01/125 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 03/08/11 STATEMENT OF CAPITAL GBP 2508079.142

View Document

01/09/111 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1111 July 2011 18/05/11 STATEMENT OF CAPITAL GBP 2508008.190

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 2507525.96

View Document

05/05/115 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/115 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JORDAN MAYO

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAIRNS

View Document

23/12/1023 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 2501828.18

View Document

07/04/107 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY FLOYED / 24/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILLS / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALISTAIR BENEDICT CAIRNS / 24/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 NC INC ALREADY ADJUSTED 13/09/08

View Document

17/10/0817 October 2008 ADOPT ARTICLES 05/09/2008

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON CONNOR / 20/05/2008

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 2 THORPE WAY GROVE PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 1SU

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/11/07; CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 2 THORPE WAY GROVE PARK, ENDERBY LEICESTER LE19 1SU

View Document

19/12/0719 December 2007 AUDITOR'S RESIGNATION

View Document

19/12/0719 December 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/06/0715 June 2007 £ IC 2500950/2500796 27/04/07 £ SR [email protected]=154

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 01/12/05

View Document

20/12/0520 December 2005 S-DIV 01/12/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 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