MOVING MOUNTAINS REMOVALS LIMITED

53 Malden Hill Gardens, New Malden, KT3 4HX, England
StatusACTIVE
Company No.09399584
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

MOVING MOUNTAINS REMOVALS LIMITED is an active private limited company with number 09399584. It was incorporated 9 years, 3 months, 27 days ago, on 21 January 2015. The company address is 53 Malden Hill Gardens, New Malden, KT3 4HX, England.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zane Sulca

Appointment date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zane Sulca

Termination date: 2023-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomass Sulcs

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zane Sulca

Notification date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Ms Zane Sulca

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: Flat13 1 Durnsford Road Bassett House London SW19 8EA England

New address: 53 Malden Hill Gardens New Malden KT3 4HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gints Rekens

Termination date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvita Rekena

Termination date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomass Sulcs

Appointment date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: 328 Oldfield Lane North Greenford Middlesex UB6 8PT England

Change date: 2016-09-14

New address: Flat13 1 Durnsford Road Bassett House London SW19 8EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: 149 the Vale Flat 4 London W3 7RH England

New address: 328 Oldfield Lane North Greenford Middlesex UB6 8PT

Documents

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVVALKOV LTD

137A 137A MILL LANE,LONDON,RM6 6RS

Number:09079220
Status:ACTIVE
Category:Private Limited Company

FORESTER LIFE LIMITED

2 CROMWELL AVENUE,BROMLEY,BR2 9BF

Number:02997655
Status:ACTIVE
Category:Private Limited Company

GOSPORT SECURITIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:06441540
Status:ACTIVE
Category:Private Limited Company

HULBERT PROPERTIES LIMITED

PEARTREE LODGE,HULBERT DRIVE,DY2 0XW

Number:01127372
Status:ACTIVE
Category:Private Limited Company

LEGALTECH CONSULTING LTD

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:11740248
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS INNS LTD

29 WESTGATE,WAKEFIELD,WF1 1JZ

Number:11156976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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