M 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 |
|---|---|
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 04/04/254 April 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 09/12/219 December 2021 | Registered office address changed from 18 East View Preston PR1 5AS England to Dunscar Woodgates Road Blackburn BB2 6PZ on 2021-12-09 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM DUNSCAR WOODGATES ROAD BLACKBURN BB2 6PZ |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 28/01/2028 January 2020 | FIRST GAZETTE |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/11/187 November 2018 | DISS40 (DISS40(SOAD)) |
| 06/11/186 November 2018 | FIRST GAZETTE |
| 04/11/184 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SHABBIR PATEL |
| 04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/08/1723 August 2017 | DISS40 (DISS40(SOAD)) |
| 22/08/1722 August 2017 | FIRST GAZETTE |
| 19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/06/167 June 2016 | DISS40 (DISS40(SOAD)) |
| 06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 24/05/1624 May 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/06/1519 June 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHABBIR PATEL / 20/06/2013 |
| 19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 5 KINGFISHER CLOSE BLACKBURN BB1 8NS ENGLAND |
| 08/03/138 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 03/01/123 January 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