Advanced company searchLink opens in new window

MOVINATA LIMITED

Company number 06827492

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)
29 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
29 Apr 2016 TM01 Termination of appointment of Ronald Herbert Fidler as a director on 31 March 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
17 Apr 2015 AD02 Register inspection address has been changed from Warwick House 65-66 Queen Street London EC4R 1EB England to 13 Eccleston Square London SW1V 1NP
28 Nov 2014 TM01 Termination of appointment of Alexander Trifonov as a director on 31 October 2014
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
01 Apr 2014 TM01 Termination of appointment of Evelina Trifonova as a director
01 Apr 2014 AP01 Appointment of Mr Alexander Trifonov as a director
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
16 Apr 2013 AD02 Register inspection address has been changed from 23 Ganton Street London W1F 9BW United Kingdom
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2013 CH01 Director's details changed for Mr Michael John Fisher on 24 January 2013
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 January 2013
  • GBP 50,000
28 Aug 2012 AP01 Appointment of Mr Ronald Herbert Fidler as a director
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 CERTNM Company name changed lintelligent LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
04 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Michael John Fisher on 1 January 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 AP01 Appointment of Mrs Evelina Trifonova as a director
01 Sep 2011 CERTNM Company name changed addlogic LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution