MOVEMENT ANALYTICS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/05/224 May 2022 Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Lisa Maree Elbourne as a secretary on 2022-04-04

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

28/01/2128 January 2021 ADOPT ARTICLES 13/01/2021

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUTTERIDGE HASKINS & DAVEY LIMITED

View Document

15/07/2015 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY EMMA RAMSDALE

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 31-35 KIRBY STREET LONDON EC1N 8TE

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MS LISA MAREE ELBOURNE

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MS JENNIFER ELIZABETH MIRANDA BARNETT

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARE RAMSDALE / 12/11/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 12/11/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARE RAMSDALE / 12/11/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 12/11/2015

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARE RAMSDALE / 24/01/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 24/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 160 FLEET STREET LONDON EC4A 2DQ ENGLAND

View Document

17/10/1317 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1317 October 2013 SAIL ADDRESS CREATED

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW UNITED KINGDOM

View Document

17/10/1317 October 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALVES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR C & P REGISTRARS LIMITED

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY C & P SECRETARIES LIMITED

View Document

17/10/1317 October 2013 SECRETARY APPOINTED EMMA CLARE RAMSDALE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED SIMON JOHN ANCLIFFE

View Document

23/01/1323 January 2013 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