Advanced company searchLink opens in new window

MOVEGA BULGARIA LIMITED

Company number 10977616

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)
11 Sep 2021 AD01 Registered office address changed from 207 the Metropole the Leas Folkestone Kent CT20 2LU England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 11 September 2021
25 Jun 2021 AD01 Registered office address changed from European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU England to 207 the Metropole the Leas Folkestone Kent CT20 2LU on 25 June 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
16 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
11 May 2020 CH01 Director's details changed for Mr Daniel Peter Blanche on 10 May 2020
10 May 2020 AP03 Appointment of Mr Daniel Peter Blanche as a secretary on 10 May 2020
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
08 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Feb 2019 AP01 Appointment of Mr Daniel Blanche as a director on 23 February 2019
23 Feb 2019 PSC01 Notification of Daniel Blanche as a person with significant control on 23 February 2019
28 Nov 2018 PSC01 Notification of Derek Anthoney Taylor-Vrsalovich as a person with significant control on 1 November 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
11 Sep 2018 AP01 Appointment of Mr Derek Anthoney Taylor-Vrsalovich as a director on 1 August 2018
10 Sep 2018 TM02 Termination of appointment of Daniel Blanche as a secretary on 1 July 2018
10 Sep 2018 PSC07 Cessation of Daniel Blanche as a person with significant control on 1 July 2018
10 Sep 2018 TM01 Termination of appointment of Daniel Blanche as a director on 1 July 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
25 Feb 2018 AD01 Registered office address changed from 265 Kingston Road Wimbledon SW19 3NW United Kingdom to European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU on 25 February 2018
15 Feb 2018 PSC04 Change of details for Daniel Blanche as a person with significant control on 1 November 2017
22 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-22
  • GBP 1,000