THE MOVEMENT INITIATIVE

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Registered office address changed from Unit 1a George House Somers Road Southsea Portsmouth Hants PO5 4NS England to 35 Cuthbert Road Portsmouth PO1 5PT on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAISY BRADSHAW

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS LISA MARIE KNIGHT

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'NEILL

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 35 CUTHBERT ROAD PORTSMOUTH HAMPSHIRE PO1 5PT

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY FREEMAN

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MISS DAISY ANNA MAY BRADSHAW

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS REBECCA JANE SMITH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS MARIE LOUISE MO

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR DANIEL ROBERT PILGRIM

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

22/06/1622 June 2016 FORM NE01

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 CIC CONVERSION REVERTED

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED THE MOVEMENT INITIATIVE CIC CERTIFICATE ISSUED ON 22/06/16

View Document

31/05/1631 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 24/09/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY LISETTE FREEMAN / 30/06/2015

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA SMITH

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR TEGA TONIGHO

View Document

19/10/1419 October 2014 DIRECTOR APPOINTED MISS EMILY LISETTE FREEMAN

View Document

19/10/1419 October 2014 DIRECTOR APPOINTED MR PATRICK JORDAN O'NEILL

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information