COMPARE MY MOVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-22 with updates |
29/10/2429 October 2024 | Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB to Suite 1a First Floor Hodge House 114 - 116 st. Mary Street Cardiff CF10 1DY on 2024-10-29 |
29/10/2429 October 2024 | Change of details for David Sayce Holdings Limited as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Director's details changed for Mr David Matthew Sayce on 2024-10-28 |
03/10/243 October 2024 | Director's details changed for Mr David Matthew Sayce on 2024-09-22 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-22 with updates |
02/10/242 October 2024 | Director's details changed for Mr David Matthew Sayce on 2024-05-01 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Cessation of David Matthew Sayce as a person with significant control on 2021-04-30 |
04/10/224 October 2022 | Notification of David Sayce Holdings Limited as a person with significant control on 2021-04-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-22 with updates |
03/10/223 October 2022 | Second filing of Confirmation Statement dated 2021-09-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/09/2122 September 2021 | 22/09/21 Statement of Capital gbp 2 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
25/09/1925 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SAYCE / 25/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SAYCE / 25/09/2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/05/1825 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082472190002 |
24/10/1724 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
27/07/1727 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SAYCE / 17/10/2014 |
14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 33 CATHEDRAL ROAD CARDIFF CF11 9HB WALES |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 28 CATHEDRAL ROAD CARDIFF CF11 9LJ |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082472190001 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082472190002 |
15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082472190001 |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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