MOVING SORTED LTD

25-27 Pantbach Road, Cardiff, CF14 1TU
StatusACTIVE
Company No.06632573
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age15 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

MOVING SORTED LTD is an active private limited company with number 06632573. It was incorporated 15 years, 10 months, 26 days ago, on 27 June 2008. The company address is 25-27 Pantbach Road, Cardiff, CF14 1TU.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2023

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Howard Wilkins

Cessation date: 2020-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2023

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James David

Cessation date: 2020-11-10

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rd internet LTD\certificate issued on 27/02/21

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Richard James David

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Marcus O'connell

Appointment date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Mr Robert Lee O’Connell

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-10

Psc name: Derek Howard Wilkins

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James David

Notification date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-23

Officer name: John Ham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Howard Wilkins

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 114 Heol Llanishen Fach Rhiwbina Cardiff CF14 6LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAWKWELL PUBLISHING LTD

18 HAWKWELL CHASE,HOCKLEY,SS5 4NH

Number:11749026
Status:ACTIVE
Category:Private Limited Company

MY FINISH LTD

70 SOMERTON ROAD,BOLTON,BL2 6LL

Number:08928099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEDDER SURVEYORS LIMITED

PISSARRO HOUSE,LONDON,SE19 1TX

Number:08275632
Status:ACTIVE
Category:Private Limited Company

PRO CONTRACTING LTD

6TH FLOOR,BOLTON,BL1 2AX

Number:11654208
Status:ACTIVE
Category:Private Limited Company

RTW CONSULTING LIMITED

37 QUEEN ANNES GROVE,LONDON,W5 3XP

Number:09594466
Status:ACTIVE
Category:Private Limited Company
Number:SA000038
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source