PERISHABLE MOVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2024-11-26 with no updates |
23/04/2423 April 2024 | Full accounts made up to 2023-12-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-26 with updates |
17/07/2317 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 048369640010 |
17/07/2317 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 2 |
17/07/2317 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 048369640007 |
17/07/2317 July 2023 | Satisfaction of charge 048369640009 in full |
17/07/2317 July 2023 | Satisfaction of charge 048369640008 in full |
13/07/2313 July 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
13/07/2313 July 2023 | Notification of Eric André Barbé as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Cessation of Michael Robert Parr as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Eric André Barbé as a director on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Philip Booth as a secretary on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Ryan Robert Parr as a director on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Philip Lindsay Booth as a director on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Michael Robert Parr as a director on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of Richard Ricardo Fernando Hoyte as a director on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mr Jérôme Jean-Pierre Lorrain as a director on 2023-07-07 |
07/07/237 July 2023 | Full accounts made up to 2022-09-30 |
07/07/237 July 2023 | Appointment of Mr Jason Spencer Knox as a director on 2023-07-07 |
10/05/2310 May 2023 | Termination of appointment of Nicholas Finbow as a director on 2023-04-30 |
10/05/2310 May 2023 | Registration of charge 048369640010, created on 2023-04-25 |
02/05/232 May 2023 | Registration of charge 048369640008, created on 2023-04-26 |
02/05/232 May 2023 | Registration of charge 048369640009, created on 2023-04-26 |
21/04/2321 April 2023 | Satisfaction of charge 048369640006 in full |
05/04/235 April 2023 | Satisfaction of charge 4 in full |
01/02/231 February 2023 | Appointment of Mr Philip Lindsay Booth as a director on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Iain Bruce as a secretary on 2023-02-01 |
01/02/231 February 2023 | Appointment of Mr Philip Booth as a secretary on 2023-02-01 |
01/02/231 February 2023 | Termination of appointment of Iain Jack Bruce as a director on 2023-02-01 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-26 with updates |
08/07/218 July 2021 | Full accounts made up to 2020-09-30 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROY BARLOW |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, SECRETARY ROY BARLOW |
13/12/1913 December 2019 | DIRECTOR APPOINTED MRS RUI PAN |
13/12/1913 December 2019 | SECRETARY APPOINTED MRS RUI PAN |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
08/12/178 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARDENER |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/04/161 April 2016 | DIRECTOR APPOINTED MR NICHOLAS FINBOW |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/07/1523 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/07/1422 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/141 May 2014 | DIRECTOR APPOINTED MR MATTHEW WILLIAM GARDENER |
29/04/1429 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROY MERRICK BARLOW / 28/04/2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MERRICK BARLOW / 28/04/2014 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARR / 01/01/2013 |
23/07/1323 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
05/07/135 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
19/07/1219 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/07/1119 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
28/06/1128 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
19/07/1019 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
06/07/106 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
02/07/102 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
30/07/0930 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
21/07/0921 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | APPOINTMENT TERMINATED DIRECTOR COLIN PARRY WILLIAMS |
05/12/085 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY GURAYA |
02/12/082 December 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN LEWIS |
21/07/0821 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
05/02/085 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0831 January 2008 | £ NC 300000/450000 10/12/07 |
31/01/0831 January 2008 | S-DIV 19/12/07 |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/09/067 September 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/05/0623 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0626 January 2006 | NEW DIRECTOR APPOINTED |
08/09/058 September 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0513 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
16/04/0516 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/044 October 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
10/02/0410 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/02/0410 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0318 November 2003 | £ NC 1000/300000 18/07 |
18/11/0318 November 2003 | NC INC ALREADY ADJUSTED 18/07/03 |
17/11/0317 November 2003 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 4 TURPINS RISE SNOWS RIDE WINDLESHAM SURREY GU20 6NG |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | NEW DIRECTOR APPOINTED |
17/09/0317 September 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
18/07/0318 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERISHABLE MOVEMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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