MOVEX EUROPE LIMITED

06943949
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 3 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 3 Buy now
29 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 3 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 6 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 5 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2019 accounts Annual Accounts 5 Buy now
09 Apr 2018 officers Change of particulars for director (Marian Vařečka) 2 Buy now
09 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 officers Termination of appointment of director (Josef Chalupa) 1 Buy now
09 Apr 2018 officers Appointment of director (Marian Vařečka) 2 Buy now
12 Feb 2018 accounts Annual Accounts 6 Buy now
14 Jul 2017 accounts Annual Accounts 6 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 3 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 officers Appointment of director (Josef Chalupa) 2 Buy now
27 Apr 2016 officers Termination of appointment of director (Kristian Myjak Rasmussen) 1 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2015 accounts Annual Accounts 3 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
10 Jun 2015 officers Appointment of director (Mr Kristian Myjak Rasmussen) 2 Buy now
10 Jun 2015 officers Termination of appointment of director (Steven David Hutton) 1 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
16 May 2014 capital Return of Allotment of shares 3 Buy now
15 May 2014 officers Appointment of director (Mr Steven David Hutton) 2 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2014 officers Termination of appointment of director (Petr Prikryl) 1 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 officers Termination of appointment of secretary (Form Online Limited) 1 Buy now
27 Jun 2013 annual-return Annual Return 3 Buy now
29 Mar 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 officers Appointment of director (Petr Prikryl) 2 Buy now
12 Nov 2012 officers Termination of appointment of director (Stuart Poppleton) 1 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
07 Aug 2011 annual-return Annual Return 4 Buy now
08 Nov 2010 accounts Annual Accounts 5 Buy now
10 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
25 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2010 change-of-name Change Of Name Notice 1 Buy now
14 Jan 2010 officers Change of particulars for director (Stuart Ralph Poppleton) 3 Buy now
09 Jan 2010 officers Change of particulars for director (Stuart Poppleton) 3 Buy now
09 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2009 change-of-name Change Of Name Notice 1 Buy now
06 Dec 2009 resolution Resolution 1 Buy now
25 Nov 2009 officers Appointment of director (Stuart Poppleton) 2 Buy now
25 Nov 2009 officers Appointment of corporate secretary (Form Online Limited) 2 Buy now
25 Nov 2009 officers Termination of appointment of director (Lee Gilburt) 1 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Ocs Corporate Secretaries Limited) 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2009 incorporation Incorporation Company 18 Buy now