MOVE UP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
06/12/246 December 2024 | Second filing of Confirmation Statement dated 2024-06-12 |
05/12/245 December 2024 | Notification of Heidi Jayne Simmons as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Notification of Peter Lewis Simmons as a person with significant control on 2024-12-05 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with updates |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Memorandum and Articles of Association |
27/05/2327 May 2023 | Sub-division of shares on 2023-05-15 |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Change of share class name or designation |
26/01/2326 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-10-18 |
08/10/218 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
04/01/174 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040127970006 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040127970005 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/09/1627 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/09/1627 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
27/09/1627 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/08/1631 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | SECRETARY APPOINTED MR NIGEL STUART SIMMONS |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH STANBURY |
01/07/141 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 01/05/2008 |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | SECRETARY'S PARTICULARS CHANGED |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 12/06/06; NO CHANGE OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/08/056 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/055 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/054 July 2005 | SECRETARY'S PARTICULARS CHANGED |
04/07/054 July 2005 | RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
22/07/0322 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0316 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/039 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/0012 June 2000 | SECRETARY RESIGNED |
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