Advanced company searchLink opens in new window

MOVING INTELLIGENCE LTD

Company number 04375260

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Aug 2023 AA Accounts for a small company made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 AD01 Registered office address changed from Unit D7, Pear Mill Stockport Road West Bredbury Stockport SK6 2BP England to Trinity House, Bredbury Industrial Estate Bredbury Park Way Bredbury Stockport SK6 2SN on 5 August 2022
26 Jul 2022 AP01 Appointment of Jan Smit as a director on 14 July 2022
19 Mar 2022 CERTNM Company name changed phantom LTD.\certificate issued on 19/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
31 Jan 2022 PSC02 Notification of Moving Intelligence B.V. as a person with significant control on 6 October 2021
31 Jan 2022 PSC07 Cessation of C2 Holdings Limited as a person with significant control on 6 October 2021
23 Dec 2021 MR01 Registration of charge 043752600002, created on 8 December 2021
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
08 Oct 2021 TM01 Termination of appointment of Stephen John Cherry as a director on 6 October 2021
08 Oct 2021 TM01 Termination of appointment of Simon John Cherry as a director on 6 October 2021
08 Oct 2021 AP01 Appointment of Patrick Daniël Nicolaas Alexander Horst as a director on 6 October 2021
05 Oct 2021 PSC02 Notification of C2 Holdings Limited as a person with significant control on 21 July 2017
05 Oct 2021 PSC07 Cessation of C2 Holdings Limited as a person with significant control on 16 February 2020
24 Sep 2021 MR04 Satisfaction of charge 043752600001 in full
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
16 Feb 2021 PSC02 Notification of C2 Holdings Limited as a person with significant control on 16 February 2020
16 Feb 2021 PSC07 Cessation of Stephen John Cherry as a person with significant control on 16 February 2020
16 Feb 2021 PSC07 Cessation of Simon John Cherry as a person with significant control on 16 February 2020