MOVE ON ACCOMMODATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-07-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

15/10/2115 October 2021 Amended micro company accounts made up to 2019-07-30

View Document

14/10/2114 October 2021 Amended micro company accounts made up to 2020-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

12/09/1912 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

27/08/1927 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

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

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/03/1928 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

11/01/1911 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARWAZ AZIB

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARWAZ AZIB

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

23/08/1323 August 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/08/1321 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/12

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

01/06/121 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 601 HAREHILLS LANE LEEDS WEST YORKSHIRE LS9 6NQ

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/09/115 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/10

View Document

03/06/113 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 July 2010

View Document

06/06/106 June 2010 Annual accounts small company total exemption made up to 30 July 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARWAZ AZIB / 24/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERVAZ AZIB / 24/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY NASEEM ASLAM

View Document

30/04/1030 April 2010 PREVSHO FROM 31/07/2009 TO 30/07/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 10 ROWLAND TERRACE LEEDS WEST YORKSHIRE LS11 6JH

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 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