Advanced company searchLink opens in new window

THE MOVING VENUE CATERERS LIMITED

Company number 01795829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 PSC05 Change of details for Smart (Group) Limited as a person with significant control on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Christophe Jacques Tramoni on 25 September 2018
26 Sep 2018 AD01 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS to Unit 10 Bermondsey Trading Estate 235 Rotherhithe New Road London SE16 3LL on 26 September 2018
26 Jul 2018 AA Accounts for a small company made up to 28 February 2018
04 Jan 2018 PSC04 Change of details for Mr William Frederick Bottriell as a person with significant control on 20 July 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Nov 2017 AA Accounts for a small company made up to 28 February 2017
27 Oct 2017 PSC04 Change of details for Mr William Frederick Bottriell as a person with significant control on 27 July 2017
27 Oct 2017 PSC07 Cessation of William Frederick Bottriell as a person with significant control on 6 October 2017
09 Mar 2017 TM01 Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Dec 2016 AA Audited abridged accounts made up to 29 February 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 51,100
14 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 29 February 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2015 AP01 Appointment of Mr Paul George Gerhard Vesper as a director on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY to 30 Maiden Lane Covent Garden London WC2E 7JS on 21 April 2015
21 Apr 2015 AP01 Appointment of Mr John Gregory Lawson as a director on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of Lorna Maria Alexandra Waring as a director on 26 March 2015
21 Apr 2015 AP01 Appointment of Mr Christophe Jacques Tramoni as a director on 21 April 2015
05 Feb 2015 SH10 Particulars of variation of rights attached to shares
05 Feb 2015 SH08 Change of share class name or designation
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 51,100
05 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name