THIRDMOVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 18/02/2518 February 2025 | Registered office address changed from Flat 4 Crown House Chequers Lane Walton on the Hill Tadworth KT20 7st England to 72 Blandford Road Corfe Mullen Wimborne Dorset BH21 3HQ on 2025-02-18 |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-02-22 with updates |
| 24/03/2324 March 2023 | Director's details changed for Mr Josh Smith on 2021-08-27 |
| 24/03/2324 March 2023 | Director's details changed for Mr Ben Smith on 2021-08-27 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/01/2313 January 2023 | Registered office address changed from 22 Morella Road London SW12 8UH England to Flat 4 Crown House Chequers Lane Walton on the Hill Tadworth KT20 7st on 2023-01-13 |
| 13/01/2313 January 2023 | Change of details for Mr Ian Alexander Smith as a person with significant control on 2023-01-01 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/12/211 December 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 4 CROWN HOUSE CHEQUERS LANE WALTON ON THE HILL TADWORTH KT20 7ST ENGLAND |
| 13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH / 13/12/2017 |
| 06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 3 MILLER SMITH CLOSE TADWORTH SURREY KT20 5BB |
| 06/04/166 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/03/156 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/03/1424 March 2014 | 28/02/14 STATEMENT OF CAPITAL GBP 140 |
| 24/03/1424 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/03/1319 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 06/03/126 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 05/03/125 March 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTERSON |
| 05/03/125 March 2012 | SAIL ADDRESS CHANGED FROM: SILVERDALE BEECH DRIVE KINGSWOOD TADWORTH SURREY KT20 6PJ UNITED KINGDOM |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM SILVERDALE, BEECH DRIVE KINGSWOOD SURREY KT20 6PJ |
| 11/04/1111 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 16/03/1016 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
| 16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 15/03/2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATTERSON / 15/03/2010 |
| 15/03/1015 March 2010 | SAIL ADDRESS CREATED |
| 15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY IAN SMITH |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH |
| 22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH |
| 22/12/0922 December 2009 | SECRETARY APPOINTED MR IAN SMITH |
| 22/12/0922 December 2009 | SECRETARY APPOINTED MR IAN SMITH |
| 09/04/099 April 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 13/03/0813 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 02/05/072 May 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
| 07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 09/03/069 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
| 22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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