FRESH MOVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/09/2311 September 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 SAIL ADDRESS CHANGED FROM: UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1831 October 2018 SAIL ADDRESS CREATED

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRY GARDNER / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ROCHELLE GARDNER / 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BARRY GARDNER / 24/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA ROCHELLE GARDNER / 24/10/2018

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 12 WALNUT ROAD TORQUAY TQ2 6HS

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ROCHELLE GARDNER / 29/07/2014

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM THE CURLEWS, TEIGNMOUTH ROAD BISHOPSTEIGNTON TEIGNMOUTH DEVON TQ14 9PL

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR JAMES BARRY GARDNER

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JACK LOUD

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY FIONA GARDNER

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/01/1224 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ROCHELLE LOUD / 01/10/2009

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA ROCHELLE LOUD / 02/12/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ROCHELLE LOUD / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LOUD / 07/12/2009

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THE CURLEWS, TEIGNMOUTH ROAD BISHOPSTEIGNTON TEIGNMOUTH DEVON TQ14 9PL

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 12A WEDGWOOD COURT, SOMERSET PLACE, TEIGNMOUTH DEVON TQ14 8DT

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 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