PERISHABLE MOVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

17/07/2317 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 048369640010

View Document

17/07/2317 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

17/07/2317 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 048369640007

View Document

17/07/2317 July 2023 Satisfaction of charge 048369640009 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 048369640008 in full

View Document

13/07/2313 July 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/07/2313 July 2023 Notification of Eric André Barbé as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Cessation of Michael Robert Parr as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Eric André Barbé as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Philip Booth as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Ryan Robert Parr as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Philip Lindsay Booth as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Michael Robert Parr as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Richard Ricardo Fernando Hoyte as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Jérôme Jean-Pierre Lorrain as a director on 2023-07-07

View Document

07/07/237 July 2023 Full accounts made up to 2022-09-30

View Document

07/07/237 July 2023 Appointment of Mr Jason Spencer Knox as a director on 2023-07-07

View Document

10/05/2310 May 2023 Termination of appointment of Nicholas Finbow as a director on 2023-04-30

View Document

10/05/2310 May 2023 Registration of charge 048369640010, created on 2023-04-25

View Document

02/05/232 May 2023 Registration of charge 048369640008, created on 2023-04-26

View Document

02/05/232 May 2023 Registration of charge 048369640009, created on 2023-04-26

View Document

21/04/2321 April 2023 Satisfaction of charge 048369640006 in full

View Document

05/04/235 April 2023 Satisfaction of charge 4 in full

View Document

01/02/231 February 2023 Appointment of Mr Philip Lindsay Booth as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Iain Bruce as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Philip Booth as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Iain Jack Bruce as a director on 2023-02-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROY BARLOW

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY ROY BARLOW

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MRS RUI PAN

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS RUI PAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARDENER

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR NICHOLAS FINBOW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MATTHEW WILLIAM GARDENER

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROY MERRICK BARLOW / 28/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MERRICK BARLOW / 28/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARR / 01/01/2013

View Document

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN PARRY WILLIAMS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY GURAYA

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEWIS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 £ NC 300000/450000 10/12/07

View Document

31/01/0831 January 2008 S-DIV 19/12/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 £ NC 1000/300000 18/07

View Document

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 4 TURPINS RISE SNOWS RIDE WINDLESHAM SURREY GU20 6NG

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 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