- Company Overview for EARLYMOVE LIMITED (07230675)
- Filing history for EARLYMOVE LIMITED (07230675)
- People for EARLYMOVE LIMITED (07230675)
- More for EARLYMOVE LIMITED (07230675)
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) |
---|---|---|---|
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
16 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from Corners 28 Grange Park Westbury-on-Trym Bristol BS9 4BP England on 10 August 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 18 Portland Square Bristol Avon BS2 8SJ on 26 July 2011 | |
16 Jun 2010 | AP01 | Appointment of Dale Patrick Maddocks as a director | |
21 May 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 21 May 2010 | |
21 May 2010 | AP01 | Appointment of Nicholas Paul Bracey as a director | |
13 May 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
21 Apr 2010 | NEWINC | Incorporation |