MOVING MOUNTAINS REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

02/11/252 November 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

20/05/2520 May 2025 Registered office address changed from 53 Malden Hill Gardens New Malden KT3 4HX England to 27 Milner Road Caterham CR3 6JR on 2025-05-20

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/12/2426 December 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

02/02/242 February 2024 Appointment of Mrs Zane Sulca as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Termination of appointment of Zane Sulca as a director on 2023-10-25

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Director's details changed for Mr Tomass Sulcs on 2023-01-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/10/195 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZANE SULCA

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MS ZANE SULCA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM FLAT13 1 DURNSFORD ROAD BASSETT HOUSE LONDON SW19 8EA ENGLAND

View Document

01/04/171 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 COMPANY NAME CHANGED PURE ORGANICS WHOLESALE LIMITED CERTIFICATE ISSUED ON 09/11/16

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 328 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 8PT ENGLAND

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GINTS REKENS

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELVITA REKENA

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR TOMASS SULCS

View Document

03/04/163 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 149 THE VALE FLAT 4 LONDON W3 7RH ENGLAND

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information