MOVING ON BY DESIGN LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Current accounting period extended from 2021-08-31 to 2022-02-28

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1317 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA CLAIRE COLTMAN / 14/06/2013

View Document

17/08/1317 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/08/1219 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREA CLAIRE COLTMAN / 06/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE COLTMAN / 06/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CLAIRE HALE / 06/08/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CLAIRE HALE / 02/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA CLAIRE COLTMAN / 02/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA HALE / 03/09/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE COLTMAN / 03/09/2009

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA HALE / 03/09/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 2 FERNDALE WAY FARNBOROUGH VILLAGE ORPINGTON KENT BR6 7EL

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIGHTON DIRECTOR LIMITED LOGGED FORM

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE COLTMAN / 03/06/2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ANDREA CLAIRE HALE

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 33 ABERWICK DRIVE FELLSIDE MEADOWS CHESTER LE STREET COUNTY DURHAM DH2 3TG

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY AML REGISTRARS LIMITED

View Document

30/04/0830 April 2008 SECRETARY APPOINTED ANDREA CLAIRE HALE

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 3 TENNYSON COURT PARKLEYS HAM SURREY TW10 5LG

View Document

07/02/087 February 2008 COMPANY NAME CHANGED KTB SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM SURREY CR3 6RE

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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