Advanced company searchLink opens in new window

MOV3MENT LTD

Company number 10800563

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2018 AA Micro company accounts made up to 30 June 2018