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)
26 Jun 2023 PSC07 Cessation of Alexander Orlando Harold Caccia as a person with significant control on 23 March 2023
26 Jun 2023 TM01 Termination of appointment of Mark Boyd as a director on 8 June 2023
14 Jun 2023 PSC04 Change of details for Mr Alexander Orlando Harold Caccia as a person with significant control on 1 April 2023
14 Jun 2023 CH01 Director's details changed for Mr Alexander Orlando Harold Caccia on 1 April 2023
13 Jun 2023 MR04 Satisfaction of charge 089121420001 in full
03 May 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,498.462
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2019
  • GBP 1,569.149
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2019
  • GBP 1,576.642
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • GBP 2,319.196
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2015
  • GBP 1,250
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 3,021.809
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 3,011.825
28 Feb 2023 MR01 Registration of charge 089121420001, created on 24 February 2023
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 17 September 2022
  • GBP 2,886.425
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 2,833.536
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 2,416.307
30 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 2,318.735
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/04/23
01 Sep 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
12 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021