CH01 |
On 2023-10-24 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-24 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-24 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-07
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-26
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-26
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-26
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-09-30
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-07
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-08
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-08
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075312540002, created on 2021-12-21
filed on: 6th, January 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-07
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-09-30
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2020-09-30
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
New sail address 24 Old Queen Street London SW1H 9HP. Change occurred at an unknown date. Company's previous address: St. James House 13 Kensington Square London W8 5HD United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2020-11-20
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-07
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-25
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-26
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-25
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 075312540001 in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-09-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-07
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-09-23: 380000.00 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-09-30
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 17th, May 2018
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 15th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-07
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-12-08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-09-30
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-09-30
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to St. James House 13 Kensington Square London W8 5HD at an unknown date
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-09-30
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075312540001, created on 2014-11-10
filed on: 10th, November 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 110000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-02-28: 110000.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed movomech pronomic uk LTDcertificate issued on 04/12/12
filed on: 4th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-12-03
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, December 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 23rd, October 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-03-13: 10000.00 GBP
filed on: 15th, March 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Church Street Warwick Warwickshire CV34 4AB United Kingdom on 2011-11-01
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-02-28 to 2012-04-30
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(35 pages)
|