MOVING MADE EASY HOLDINGS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

19/07/2419 July 2024

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/05/2315 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

26/01/2226 January 2022 Termination of appointment of Robert John Poole as a director on 2022-01-26

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

13/07/2113 July 2021 APPOINTMENT TERMINATED, DIRECTOR BARRY MATTOCK

View Document

13/07/2113 July 2021 REGISTERED OFFICE CHANGED ON 13/07/2021 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD UNITED KINGDOM

View Document

13/07/2113 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOVE WITH US (2012) LIMITED

View Document

13/07/2113 July 2021 CESSATION OF CATHERINE EMMA MATTOCK AS A PSC

View Document

13/07/2113 July 2021 CESSATION OF BARRY MICHAEL MATTOCK AS A PSC

View Document

13/07/2113 July 2021 DIRECTOR APPOINTED BENJAMIN PAUL GRECO

View Document

13/07/2113 July 2021 DIRECTOR APPOINTED MR ROBERT MATSON

View Document

02/07/212 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EMMA MATTOCK

View Document

12/03/2112 March 2021 25/02/21 STATEMENT OF CAPITAL GBP 100

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR BARRY MICHAEL MATTOCK / 25/02/2021

View Document

24/02/2124 February 2021 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