MASS MOVEMENT MANAGEMENT LIMITED

06214434
55 LOUDOUN ROAD LONDON UNITED KINGDOM NW8 0DL

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 9 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 officers Change of particulars for director (Nadia Catherine Moosah) 2 Buy now
15 Aug 2023 accounts Annual Accounts 9 Buy now
15 Jun 2023 officers Change of particulars for secretary (Nadia Catherine Moosah) 1 Buy now
15 Jun 2023 officers Change of particulars for director (Nadia Catherine Moosah) 2 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2023 officers Change of particulars for secretary (Nadia Raibin) 1 Buy now
31 Mar 2023 officers Change of particulars for director (Nadia Raibin) 2 Buy now
20 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2023 officers Change of particulars for director (Christian Storm) 2 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2020 mortgage Registration of a charge 24 Buy now
06 Jul 2020 officers Termination of appointment of director (Andrew Peter Turner) 1 Buy now
29 Jun 2020 accounts Annual Accounts 8 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 accounts Annual Accounts 7 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2018 capital Return of Allotment of shares 4 Buy now
15 May 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
27 Apr 2018 officers Appointment of director (Mr Andrew Turner) 2 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 6 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
28 May 2015 officers Change of particulars for director (Nadia Raibin) 2 Buy now
28 May 2015 officers Change of particulars for secretary (Nadia Raibin) 1 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2014 annual-return Annual Return 6 Buy now
02 Jul 2014 officers Change of particulars for secretary (Nadia Raibin) 1 Buy now
02 Jul 2014 officers Change of particulars for director (Nadia Raibin) 2 Buy now
15 Apr 2014 accounts Annual Accounts 5 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
11 Jun 2012 accounts Annual Accounts 7 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Nadia Raibin) 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 78 mill lane london NW6 1JZ 1 Buy now
15 Jul 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
14 Jul 2009 officers Director and secretary's change of particulars / nadia raibin / 01/01/2009 1 Buy now
16 Apr 2009 officers Appointment terminated director mark webb 1 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
29 Aug 2008 annual-return Return made up to 16/04/08; full list of members 5 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: 2ND floor 85 frampton street london NW8 8NQ 1 Buy now
09 May 2007 officers New secretary appointed;new director appointed 1 Buy now
09 May 2007 officers New director appointed 1 Buy now
09 May 2007 officers New director appointed 1 Buy now
09 May 2007 officers New director appointed 1 Buy now
09 May 2007 capital Ad 17/04/07-17/04/07 £ si 99@1.00=99 £ ic 1/100 2 Buy now
09 May 2007 officers Secretary resigned 1 Buy now
09 May 2007 officers Director resigned 1 Buy now
16 Apr 2007 incorporation Incorporation Company 19 Buy now