- Company Overview for MOVEHOMEFASTER LIMITED (08993377)
- Filing history for MOVEHOMEFASTER LIMITED (08993377)
- People for MOVEHOMEFASTER LIMITED (08993377)
- More for MOVEHOMEFASTER LIMITED (08993377)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 14 Mallard Way Crewe CW1 6ZQ England to 14 Mallard Court Mallard Way Crewe CW1 6ZQ on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England to 14 Mallard Way Crewe CW1 6ZQ on 9 November 2021 | |
06 May 2021 | TM01 | Termination of appointment of Samantha Jackson as a director on 1 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Anthony James Beeston as a director on 1 April 2021 | |
06 May 2021 | TM01 | Termination of appointment of Louise Clarke as a director on 1 April 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
22 Oct 2020 | TM01 | Termination of appointment of Paul Shenton as a director on 18 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
01 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Lea House 5 Middlewich Road Sandbach Cheshire CW11 1XR to Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 13 June 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Jan 2019 | AP01 | Appointment of Mr Joseph Patrick Morris as a director on 1 April 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |