- Company Overview for MUOVERTI LIMITED (08912142)
- Filing history for MUOVERTI LIMITED (08912142)
- People for MUOVERTI LIMITED (08912142)
- Charges for MUOVERTI LIMITED (08912142)
- More for MUOVERTI LIMITED (08912142)
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
|
|
23 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 24 September 2024
|
|
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |