- Company Overview for MOVING INTELLIGENCE LTD (04375260)
- Filing history for MOVING INTELLIGENCE LTD (04375260)
- People for MOVING INTELLIGENCE LTD (04375260)
- Charges for MOVING INTELLIGENCE LTD (04375260)
- More for MOVING INTELLIGENCE LTD (04375260)
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) |
---|---|---|---|
04 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
16 Feb 2021 | PSC02 | Notification of C2 Holdings Limited as a person with significant control on 16 February 2020 | |
16 Feb 2021 | PSC07 | Cessation of Stephen John Cherry as a person with significant control on 16 February 2020 | |
16 Feb 2021 | PSC07 | Cessation of Simon John Cherry as a person with significant control on 16 February 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from 154-156 Higher Hillgate Stockport Cheshire SK1 3QT to Unit D7, Pear Mill Stockport Road West Bredbury Stockport SK6 2BP on 20 February 2020 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Jul 2018 | TM01 | Termination of appointment of Adam Thomas Langley as a director on 24 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr Stephen John Cherry on 16 February 2015 | |
11 Mar 2016 | CH01 | Director's details changed for Simon Cherry on 22 December 2015 | |
11 Mar 2016 | CH01 | Director's details changed for Adam Langley on 18 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Simon Cherry on 1 March 2013 | |
20 Jan 2015 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 20 January 2015 | |
11 Dec 2014 | SH08 | Change of share class name or designation | |
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|