- Company Overview for MOOVILLA LTD (13146478)
- Filing history for MOOVILLA LTD (13146478)
- People for MOOVILLA LTD (13146478)
- Charges for MOOVILLA LTD (13146478)
- More for MOOVILLA LTD (13146478)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Oct 2024 | MR01 | Registration of charge 131464780002, created on 24 October 2024 | |
24 Oct 2024 | AD01 | Registered office address changed from Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England to 23-27 Bolton Street Chorley Lancashire PR7 3AA on 24 October 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
13 Feb 2023 | MR01 | Registration of charge 131464780001, created on 9 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
20 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from The Farmhouse Greenhalgh Lane Anderton Chorley Lancashire PR6 9PH England to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 28 February 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Mrs Allyson Jayne Miller on 18 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Mr Ian Philip Miller on 18 January 2022 | |
18 Jan 2022 | PSC04 | Change of details for Mr Ian Philip Miller as a person with significant control on 18 January 2022 | |
18 Jan 2022 | PSC04 | Change of details for Mrs Allyson Jayne Miller as a person with significant control on 18 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Mr Ian Philip Miller on 18 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Farmhouse Greenhalgh Lane Anderton Chorley Lancashire PR6 9PH on 18 January 2022 | |
20 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-20
|