MOVETECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Registered office address changed from Unit H2 Hill Farm Jouldings Lane Farley Hill Reading RG7 1UR England to 4 4 Price Gardens Warfield Bracknell Berkshire RG42 2PU on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
18/01/2418 January 2024 | Registered office address changed from 4 4 Price Gardens Warfield Bracknell Berkshire RG42 2PU United Kingdom to 4 Price Gardens Warfield Bracknell Berkshire RG42 2PU on 2024-01-18 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM UNIT H2 HILL FARM HGV JOULDINGS LANE FARLEY HILL READING RG7 1UR ENGLAND |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM UNIT 11A HOGWOOD FARM SHEERLANDS ROAD FINCHAMPSTEAD BERKSHIRE RG40 4QY |
05/10/195 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
09/10/129 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GERRY PULLEN / 22/01/2010 |
22/01/1022 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN CAFFREY / 22/01/2010 |
19/01/0919 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0327 January 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
18/06/0218 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0212 June 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: WILLOW GRANGE THE STREET BETCHWORTH SURREY RH3 7DJ |
16/04/0216 April 2002 | DIRECTOR RESIGNED |
16/04/0216 April 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | DIRECTOR RESIGNED |
31/01/0131 January 2001 | NEW SECRETARY APPOINTED |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 135 HAROLD ROAD HASTINGS EAST SUSSEX TN35 5NW |
22/01/0122 January 2001 | ALTER MEMORANDUM 11/01/01 |
19/01/0119 January 2001 | DIRECTOR RESIGNED |
19/01/0119 January 2001 | SECRETARY RESIGNED |
19/01/0119 January 2001 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
11/01/0111 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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