THE MOVING COMMUNITY NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Termination of appointment of Paul Brice as a director on 2025-01-24 |
15/02/2515 February 2025 | Appointment of Mr Paul Mulligan as a director on 2025-01-24 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Memorandum and Articles of Association |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
15/11/2315 November 2023 | Notification of Move Revolution Eot Limited as a person with significant control on 2023-11-13 |
15/11/2315 November 2023 | Change of details for Mr Cliff James Cooper as a person with significant control on 2023-11-13 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
02/08/232 August 2023 | Director's details changed for Mr Cliff James Cooper on 2023-08-01 |
02/08/232 August 2023 | Change of details for Mr Cliff James Cooper as a person with significant control on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Registered office address changed from , Robert Denholm House Bletchingley Road, Nutfield, Surrey, RH1 4HW to Vantage House Mid Street South Nutfield Surrey RH1 4JY on 2016-12-16 |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | VARYING SHARE RIGHTS AND NAMES |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRIS CRABTREE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/10/159 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY |
10/07/1510 July 2015 | Registered office address changed from , 5th Floor 34 Threadneedle Street, London, EC2R 8AY to Vantage House Mid Street South Nutfield Surrey RH1 4JY on 2015-07-10 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | DIRECTOR APPOINTED CHRIS CRABTREE |
22/04/1422 April 2014 | ADOPT ARTICLES 04/04/2014 |
22/04/1422 April 2014 | DIRECTOR APPOINTED PAUL BRICE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
25/07/1125 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
11/10/1011 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
06/08/106 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
07/11/097 November 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
23/10/0923 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF COOPER / 07/10/2009 |
14/04/0914 April 2009 | |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 3 GLEBE CLOSE LINGFIELD SURREY RH7 6AX UNITED KINGDOM |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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