- Company Overview for MOVE FRESH LIMITED (SC507112)
- Filing history for MOVE FRESH LIMITED (SC507112)
- People for MOVE FRESH LIMITED (SC507112)
- Charges for MOVE FRESH LIMITED (SC507112)
- More for MOVE FRESH LIMITED (SC507112)
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 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Aug 2020 | SH08 | Change of share class name or designation | |
15 Jul 2020 | TM01 | Termination of appointment of Henrik Nygaard Pade as a director on 15 July 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
28 Apr 2020 | MR04 | Satisfaction of charge SC5071120001 in full | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
13 May 2019 | AP03 | Appointment of Mr John Stewart O'connor as a secretary on 1 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 46 Melville Street Edinburgh Scotland EH3 7HF to 2 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF on 13 May 2019 | |
09 Aug 2018 | AP01 | Appointment of Mr Henrik Nygaard Pade as a director on 5 February 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Andrew Robert Veitch as a person with significant control on 9 August 2018 | |
01 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Andrew Robert Veitch on 25 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 Dec 2016 | TM01 | Termination of appointment of Brian Dunlop Gray as a director on 31 December 2016 | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
11 Nov 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
05 Nov 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
13 Oct 2015 | MR01 | Registration of charge SC5071120001, created on 1 October 2015 |