Advanced company searchLink opens in new window

MOVING DESIGNS LIMITED

Company number 06379362

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)
11 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 30 September 2023
20 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 30 September 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
12 Jul 2021 CH01 Director's details changed for Miss Joanne Luker on 12 July 2021
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jan 2021 CH01 Director's details changed for Mr James Andrew Luker on 13 January 2021
13 Jan 2021 PSC04 Change of details for Mr James Andrew Luker as a person with significant control on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 13 January 2021
04 Dec 2020 CH01 Director's details changed for Mr James Andrew Luker on 4 December 2020
04 Dec 2020 PSC04 Change of details for Mr James Andrew Luker as a person with significant control on 4 December 2020
08 Sep 2020 TM01 Termination of appointment of Michael Joseph Thorne as a director on 8 September 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC04 Change of details for Mr James Luker as a person with significant control on 7 July 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
05 Jul 2019 CH01 Director's details changed for Miss Joanne Luker on 5 July 2019
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 May 2019 CH01 Director's details changed for Mr Michael Joseph Thorne on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr James Luker on 24 May 2019
24 May 2019 PSC04 Change of details for Mr James Luker as a person with significant control on 24 May 2019
24 May 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019