THE MOVING COMMUNITY NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Termination of appointment of Paul Brice as a director on 2025-01-24

View Document

15/02/2515 February 2025 Appointment of Mr Paul Mulligan as a director on 2025-01-24

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

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

View Accounts

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

15/11/2315 November 2023 Notification of Move Revolution Eot Limited as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Change of details for Mr Cliff James Cooper as a person with significant control on 2023-11-13

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mr Cliff James Cooper on 2023-08-01

View Document

02/08/232 August 2023 Change of details for Mr Cliff James Cooper as a person with significant control on 2023-08-01

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Registered office address changed from , Robert Denholm House Bletchingley Road, Nutfield, Surrey, RH1 4HW to Vantage House Mid Street South Nutfield Surrey RH1 4JY on 2016-12-16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS CRABTREE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

10/07/1510 July 2015 Registered office address changed from , 5th Floor 34 Threadneedle Street, London, EC2R 8AY to Vantage House Mid Street South Nutfield Surrey RH1 4JY on 2015-07-10

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED CHRIS CRABTREE

View Document

22/04/1422 April 2014 ADOPT ARTICLES 04/04/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED PAUL BRICE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

23/10/0923 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF COOPER / 07/10/2009

View Document

14/04/0914 April 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 3 GLEBE CLOSE LINGFIELD SURREY RH7 6AX UNITED KINGDOM

View Document

07/10/087 October 2008 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