ONE MOVE PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

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

View Accounts

01/11/211 November 2021 Registered office address changed from 94 Clerkenwell Road London EC1M 5RJ England to First Floor, 61 Tottenham Court Road London W1T 2EP on 2021-11-01

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MS WEICHEN CHANG / 01/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENG-TING CHANG

View Document

03/02/203 February 2020 COMPANY NAME CHANGED HOXTON PROPERTY INVESTMENT & MANAGEMENT LTD CERTIFICATE ISSUED ON 03/02/20

View Document

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

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS WEICHEN CHANG / 01/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 1ST FLOOR 8 KINGSLAND ROAD LONDON E2 8DA ENGLAND

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS WEICHEN CHANG / 01/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MS WEICHEN CHANG / 01/08/2019

View Document

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

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MS WEICHEN CHANG / 01/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS WEICHEN CHANG / 01/01/2018

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS WEICHEN CHANG / 01/01/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MS WEICHEN CHANG / 15/12/2016

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

20/12/1620 December 2016 COMPANY NAME CHANGED CNC GLOBAL INVEST LTD CERTIFICATE ISSUED ON 20/12/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 3RD FLOOR 19 GERRARD STREET LONDON --- SELECT --- W1D 6JG

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHINGYU PU

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 3RD FLOOR 19 GERRARD STREET LONDON --- SELECT --- W1D 6JG ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 19 GERRARD ST LONDON W1D 6JG ENGLAND

View Document


More Company Information