MOVE MANAGEMENT ASSET REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Registered office address changed from Unit 29 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST7 4BF England to 29 King Street Newcastle ST5 1JE on 2024-06-03

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/02/2421 February 2024 Appointment of Ms Laura Amy Dawson as a director on 2024-02-05

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

23/07/2123 July 2021 Director's details changed for Mrs Lynda Marie Dawson on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR MICHAEL BRIAN DAWSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 82, KING STREET MANCHESTER M2 4WQ

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/03/1622 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1521 September 2015 SAIL ADDRESS CREATED

View Document

21/09/1521 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1521 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS LYNDA MARIE DAWSON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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