MONIMOVE LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.10779142
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 15 days
JurisdictionEngland Wales

SUMMARY

MONIMOVE LIMITED is an active private limited company with number 10779142. It was incorporated 7 years, 15 days ago, on 19 May 2017. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Mansour Mohd Abdullelah Alhussaini

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Hashim Mansour Alhussaini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Change date: 2024-01-19

Old address: 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mansour Mohd Abdullelah Alhussaini

Change date: 2023-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hashim Mansour Alhussaini

Change date: 2023-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

New address: 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA

Change date: 2023-06-16

Old address: 100 Bishopsgate London EC2N 4AG England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hashim Mansour Alhussaini

Change date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mr Hashim Mansour Al Hussaini

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moni Move Information Technology

Notification date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-16

Psc name: Mansour Mohammed Alhussaini

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-03

Officer name: Brian David Coleman

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-10

New address: 100 Bishopsgate London EC2N 4AG

Old address: 100 Bishopsgate London EC2M 4AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: 100 Bishopsgate Old Broad Street London EC2M 1GT England

Change date: 2021-02-15

New address: 100 Bishopsgate London EC2M 4AG

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian David Coleman

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Brian David Coleman

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Sep 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-26

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 26 Aug 2020

Category: Capital

Type: SH01

Capital : 101.02 GBP

Date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Coleman

Appointment date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

New address: 100 Bishopsgate Old Broad Street London EC2M 1GT

Old address: Devonshire House 1 Mayfair Place London W1J 8AJ England

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mansour Mohd Abdullelah Alhussaini

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Mansour Alhussaini

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hashim Mansour Al Hussaini

Appointment date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: David Raymond Allen

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Raymond Allen

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Deborah Jane Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: Devonshire House 1 Mayfair Place London W1J 8AJ

Change date: 2018-01-24

Old address: 9 Stratford Place London W1C 1AZ England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Mr David Raymond Allen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Peter Snowden

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-19

Psc name: Clarges Securities

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mansour Mohammed Alhussaini

Notification date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-22

Officer name: Dr Mansour Alhussaini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 9 Stratford Place London W1C 1AZ

Change date: 2017-06-12

Old address: 45 Clarges Street Mayfair London W1J 7EP United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI G2 LTD

53 LONDON ROAD,LIVERPOOL,L3 8HY

Number:11928921
Status:ACTIVE
Category:Private Limited Company

BBS UK LIMITED

ALSTONBY GRANGE, WESTLINTON,CUMBRIA,CA6 6AF

Number:05354563
Status:ACTIVE
Category:Private Limited Company

CREWE 4 X 4 LIMITED

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT

Number:08790299
Status:ACTIVE
Category:Private Limited Company

INTER-ENGINEERING SERVICES LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:05602763
Status:ACTIVE
Category:Private Limited Company

PURE BUTTER LIMITED

30 LEICESTER SQUARE,LONDON,WC2H 7LA

Number:09493731
Status:ACTIVE
Category:Private Limited Company

SPANKEYS LIMITED

OLD BANK CHAMBERS SHERWOOD DRIVE,NEWARK,NG22 9PP

Number:11346784
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