MOVING LOGIC LTD

09393396
2 ST. STEPHEN'S COURT ST. STEPHEN'S ROAD BOURNEMOUTH BH2 6LA

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 2 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2024 officers Appointment of director (Mr Gareth Meirion Samples) 2 Buy now
14 Jun 2024 officers Appointment of director (Mr David Arthur Raggett) 2 Buy now
27 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 3 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 accounts Annual Accounts 3 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 2 Buy now
09 Mar 2020 officers Termination of appointment of director (William Ashe Mcclintock) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Marcus St John Whewell) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
25 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2018 officers Termination of appointment of director (Sharon Elizabeth Lindley) 1 Buy now
12 Nov 2018 officers Termination of appointment of director (Malcolm Garland Lindley) 1 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 resolution Resolution 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Dec 2016 officers Termination of appointment of director (Adrian Stuart Gill) 1 Buy now
21 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2016 officers Appointment of director (Sharon Elizabeth Lindley) 2 Buy now
04 Nov 2016 officers Termination of appointment of director (Damon Bullimore) 1 Buy now
04 Nov 2016 officers Appointment of director (Alistair Jonathan Cooke) 2 Buy now
04 Nov 2016 officers Appointment of director (Mr Malcolm Garland Lindley) 2 Buy now
04 Nov 2016 officers Appointment of director (Marcus St John Whewell) 2 Buy now
04 Nov 2016 officers Appointment of director (Adrian Stuart Gill) 2 Buy now
04 Nov 2016 officers Appointment of director (Mr William Ashe Mcclintock) 2 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
07 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Jan 2015 incorporation Incorporation Company 7 Buy now