- Company Overview for MOVINATA LIMITED (06827492)
- Filing history for MOVINATA LIMITED (06827492)
- People for MOVINATA LIMITED (06827492)
- Charges for MOVINATA LIMITED (06827492)
- More for MOVINATA LIMITED (06827492)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|