Advanced company searchLink opens in new window

MOVO INVESTMENT GROUP LIMITED

Company number 09990295

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)
13 Jan 2025 PSC02 Notification of Lambranzi Investment Group Limited as a person with significant control on 30 October 2024
13 Jan 2025 TM01 Termination of appointment of Claire Pickett as a director on 30 October 2024
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Nov 2024 CH01 Director's details changed for Ms Claire Pickett on 20 November 2024
28 Nov 2024 CH01 Director's details changed for Mrs Philisa Andrea Cheesbrough on 1 November 2024
06 Nov 2024 PSC04 Change of details for Mr Golan Yosephus Lambranzi as a person with significant control on 6 November 2024
18 Sep 2024 PSC04 Change of details for Mr Golan Yosephus Lambranzi as a person with significant control on 18 September 2024
02 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share option plan 30/07/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2024 MR01 Registration of charge 099902950002, created on 26 July 2024
30 Jul 2024 MR01 Registration of charge 099902950003, created on 26 July 2024
02 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
07 Dec 2021 CH01 Director's details changed for Mr Golan Lambranzi on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Golan Lambranzi on 7 December 2021
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 AD01 Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA England to First Floor 30 High Street Chislehurst BR7 5AS on 1 September 2021
09 Jun 2021 CS01 Confirmation statement made on 4 February 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
06 Dec 2019 AD01 Registered office address changed from 63 Cotmandene Crescent Orpington BR5 2RA United Kingdom to 93 Cotmandene Crescent Orpington BR5 2RA on 6 December 2019