Advanced company searchLink opens in new window

MUOVERTI LIMITED

Company number 08912142

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)
21 Jan 2025 TM01 Termination of appointment of Jan Philip Herweijer as a director on 20 January 2025
06 Jan 2025 PSC08 Notification of a person with significant control statement
06 Jan 2025 PSC07 Cessation of Alexander Orlando Harold Caccia as a person with significant control on 6 January 2025
20 Dec 2024 MR01 Registration of charge 089121420003, created on 20 December 2024
12 Dec 2024 AP01 Appointment of Mr Vivion Stephen Cox as a director on 2 December 2024
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 December 2024
  • GBP 6,682.846
23 Nov 2024 SH01 Statement of capital following an allotment of shares on 24 September 2024
  • GBP 6,348.338
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2024 TM01 Termination of appointment of Christoph Wilfert as a director on 12 November 2024
12 Nov 2024 PSC07 Cessation of Christoph Wilfert as a person with significant control on 12 November 2024
05 Nov 2024 AD04 Register(s) moved to registered office address 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ
25 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with updates
27 Aug 2024 MR04 Satisfaction of charge 089121420002 in full
16 Jul 2024 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ on 16 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 4,072.981
05 Mar 2024 MR01 Registration of charge 089121420002, created on 5 March 2024
01 Mar 2024 AP01 Appointment of Mr Jan Philip Herweijer as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of Mr Mark Boyd as a director on 29 February 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 3,512.331
22 Dec 2023 AP01 Appointment of Thomas Trotzier as a director on 11 December 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
29 Jun 2023 PSC01 Notification of Christoph Wilfert as a person with significant control on 28 May 2019
29 Jun 2023 PSC01 Notification of Alexander Orlando Harold Caccia as a person with significant control on 6 April 2016