MONIMOVE LIMITED
Status | ACTIVE |
Company No. | 10779142 |
Category | Private Limited Company |
Incorporated | 19 May 2017 |
Age | 7 years, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 14 Sep 2020
Action Date: 26 Aug 2020
Category: Capital
Type: SH02
Date: 2020-08-26
Documents
Resolution
Date: 14 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Resolution
Date: 05 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
Resolution
Date: 26 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
53 LONDON ROAD,LIVERPOOL,L3 8HY
Number: | 11928921 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALSTONBY GRANGE, WESTLINTON,CUMBRIA,CA6 6AF
Number: | 05354563 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 LEICESTER SQUARE,LONDON,WC2H 7LA
Number: | 09493731 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK CHAMBERS SHERWOOD DRIVE,NEWARK,NG22 9PP
Number: | 11346784 |
Status: | ACTIVE |
Category: | Private Limited Company |