Advanced company searchLink opens in new window

MOVE FRESH LIMITED

Company number SC507112

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)
13 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,178
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