CLICK N MOVE LIMITED

Company Documents

DateDescription
01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-30

View Document

28/06/2128 June 2021 Cessation of Mian Saad Naeem as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Hashim Ashraf as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Mian Saad Naeem as a director on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Notification of Hashim Ashraf as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 9 Clifton Avenue Oldham OL4 1QP England to 11a Kendall Road Manchester M8 4WD on 2021-06-28

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MR MIAN SAAD NAEEM

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 11A KENDALL ROAD MANCHESTER M8 4WD ENGLAND

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAN SAAD NAEEM

View Document

24/10/1924 October 2019 CESSATION OF HASHIM ASHRAF AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR HASHIM ASHRAF

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 69 CRESCENT ROAD MANCHESTER M8 9JT ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

29/09/1829 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 19 CHEETHAM HILL ROAD MANCHESTER M4 4FY ENGLAND

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 69 CRESCENT ROAD CRUMPSALL MANCHESTER LANCASHIRE M8 9JT

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 317 DICKENSON ROAD MANCHESTER M13 0NR UNITED KINGDOM

View Document

01/10/161 October 2016 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