Advanced company searchLink opens in new window

MOVEM LTD.

Company number 08876118

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)
27 Sep 2018 AP01 Appointment of Mr Philip Screeton as a director on 12 September 2018
20 Sep 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
20 Sep 2018 TM01 Termination of appointment of Mohini Bulbrook as a director on 12 September 2018
20 Sep 2018 PSC07 Cessation of Peter Samuel Ramsey as a person with significant control on 12 September 2018
20 Sep 2018 PSC02 Notification of Barbon Insurance Group Limited as a person with significant control on 12 September 2018
19 Sep 2018 AD01 Registered office address changed from 21-22 Old Steine Brighton BN1 1EL United Kingdom to Hestia House Edgewest Road Lincoln LN6 7EL on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Martin Totty as a director on 12 September 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of employee share options 01/09/2017
16 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
25 May 2018 TM01 Termination of appointment of Harvey Barry Shulman as a director on 8 May 2018
05 Mar 2018 PSC04 Change of details for Mr Peter Samuel Ramsey as a person with significant control on 22 December 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 2,943.888
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
09 Oct 2017 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 31 October 2016
09 Oct 2017 AD01 Registered office address changed from 43 Belgrave Road Seaford East Sussex BN25 2EN to 21-22 Old Steine Brighton BN1 1EL on 9 October 2017
18 Sep 2017 AA Unaudited abridged accounts made up to 28 February 2017
08 May 2017 AP01 Appointment of Ms Mohini Bulbrook as a director on 5 May 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 28/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 SH02 Sub-division of shares on 28 September 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,517.274
04 Dec 2016 SH08 Change of share class name or designation
19 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000