- Company Overview for MOV3MENT LTD (10800563)
- Filing history for MOV3MENT LTD (10800563)
- People for MOV3MENT LTD (10800563)
- More for MOV3MENT LTD (10800563)
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) |
---|---|---|---|
03 Aug 2024 | CH01 | Director's details changed for Mr Nicholas James Whitehill on 25 July 2024 | |
03 Aug 2024 | PSC04 | Change of details for Mr Nicholas James Whitehill as a person with significant control on 25 July 2024 | |
03 Aug 2024 | AD01 | Registered office address changed from Unit 6, Lockhill Mills Holmes Road Sowerby Bridge HX6 3LD England to Unit 1G, Quarry Court Beacon Hill Road Halifax HX3 6AQ on 3 August 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | TM01 | Termination of appointment of James Anthony Crowther as a director on 1 April 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Nicholas James Whitehill as a person with significant control on 27 July 2021 | |
24 Jul 2021 | PSC04 | Change of details for Mr Nicholas James Whitehill as a person with significant control on 30 June 2021 | |
24 Jul 2021 | TM01 | Termination of appointment of Michael Dean Barrett as a director on 30 June 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from 17 Stratton Park Rastrick Brighouse HD6 3SN England to Unit 6, Lockhill Mills Holmes Road Sowerby Bridge HX6 3LD on 24 July 2021 | |
24 Jul 2021 | PSC07 | Cessation of Michael Dean Barratt as a person with significant control on 30 June 2021 | |
24 Jul 2021 | TM01 | Termination of appointment of Christopher Paul Whitehill as a director on 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
02 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
30 Jan 2019 | AD01 | Registered office address changed from 2 Victor Terrace Halifax HX1 4AN United Kingdom to 17 Stratton Park Rastrick Brighouse HD6 3SN on 30 January 2019 | |
13 Nov 2018 | CAP-SS | Solvency Statement dated 30/06/18 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 |