MOVING FORWARD (UK) LTD

Alex House Alex House, Salford, M3 5JZ, Manchester, England
StatusACTIVE
Company No.09225424
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

MOVING FORWARD (UK) LTD is an active private limited company with number 09225424. It was incorporated 9 years, 8 months, 5 days ago, on 18 September 2014. The company address is Alex House Alex House, Salford, M3 5JZ, Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-06

Officer name: Mr Mason John Lennick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-10

Officer name: Laurence Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: 35 st. Margarets Road Altrincham WA14 2AR England

New address: Alex House 260/8 Chapel Street Salford Manchester M3 5JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr Mason John Lennick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: 35 st. Margarets Road Altrincham WA14 2AR England

New address: 35 st. Margarets Road Altrincham WA14 2AR

Change date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

New address: 35 st. Margarets Road Altrincham WA14 2AR

Old address: 67 the Springs Bowdon Altrincham Cheshire WA14 3JH England

Change date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-12

Charge number: 092254240001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 6 Parklands Whitefield Manchester M45 7WY

Change date: 2016-04-12

New address: 67 the Springs Bowdon Altrincham Cheshire WA14 3JH

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mason John Lennick

Termination date: 2016-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-12

Officer name: Mr Laurence Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG HOUSE RESOURCES UK LIMITED

12 OLD RECTORY CLOSE,WIMBORNE,BH21 3EP

Number:10550577
Status:ACTIVE
Category:Private Limited Company

CREATIVE WATERJET LIMITED

BROOK FORGE,CLECKHEATON,BD19 5JS

Number:06625307
Status:ACTIVE
Category:Private Limited Company

EJR COTSWOLD LTD

3 ST GEORGES TERRACE ST. GEORGES TERRACE,MORETON-IN-MARSH,GL56 9BN

Number:11507182
Status:ACTIVE
Category:Private Limited Company

GLOAG SERVICED APARTMENTS LIMITED

56 GEORGE STREET,EDINBURGH,EH2 2LR

Number:SC533189
Status:ACTIVE
Category:Private Limited Company

IAN HUDSON WEALTH MANAGEMENT LTD

1 DUKES FOLD,GLOSSOP,SK13 6PY

Number:09661412
Status:ACTIVE
Category:Private Limited Company

KEY F2B CONSULTING LTD

54 CASWELL ROAD,SWANSEA,SA3 4SD

Number:09188262
Status:ACTIVE
Category:Private Limited Company

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