MOVING WITHOUT SHAKING LTD
Status | ACTIVE |
Company No. | 08821833 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MOVING WITHOUT SHAKING LTD is an active private limited company with number 08821833. It was incorporated 10 years, 4 months, 10 days ago, on 19 December 2013. The company address is 727 - 729 High Road, London, N12 0BP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Gazette filings brought up to date
Date: 10 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yelena Mackay
Change date: 2019-12-15
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 14 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yelena Mackay
Change date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yelena Mackay
Change date: 2019-06-17
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yelena Mackay
Change date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
New address: 727 - 729 High Road London N12 0BP
Old address: The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB
Change date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yelena Mackay
Change date: 2018-12-02
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yelena Mackay
Change date: 2018-12-01
Documents
Termination secretary company with name termination date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-30
Officer name: Harris Stewart Trustees Ltd
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Harris Stewart Trustees Ltd
Change date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yelena Parker
Change date: 2016-01-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB
Old address: The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL
Change date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Some Companies
LANSDOWNE HOUSE BUMPERS WAY,CHIPPENHAM,SN14 6NG
Number: | 05400723 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KENSINGTON GATE, KENSINGTON ROAD,BELFAST,BT5 6PF
Number: | NC000301 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOLLYBANK RESIDENTIAL MANAGEMENT (COVENTRY) LIMITED
9 HOLLYBANK,EARLSDON,CV5 6DS
Number: | 01633370 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 LONG CLOSE,SLOUGH,SL2 3EJ
Number: | 10926174 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRONET TECHNOLOGY SOLUTIONS LIMITED
RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ
Number: | 03591825 |
Status: | ACTIVE |
Category: | Private Limited Company |
122-124 CRANBROOK ROAD,ILFORD,IG1 4LZ
Number: | 11575797 |
Status: | ACTIVE |
Category: | Private Limited Company |