Advanced company searchLink opens in new window

MOVATE UK LIMITED

Company number 04307327

Filter by category

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)
18 Nov 2021 MR05 All of the property or undertaking has been released from charge 043073270004
18 Nov 2021 MR05 All of the property or undertaking has been released from charge 043073270005
07 Oct 2021 AD01 Registered office address changed from PO Box BH24 1EL 1a Kingbury?S Lane 1a Kingsburys Lane Ringwood Hampshire Ringwood BH24 1EL England to PO Box BH24 1EL 1a Kingsburys Lane 1a Kingsburys Lane Ringwood Hampshire Ringwood BH24 1EL on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Tayfield House 38 Poole Road, Westbourne, Bournemouth Dorset BH4 9DW England to PO Box BH24 1EL 1a Kingbury?S Lane 1a Kingsburys Lane Ringwood Hampshire Ringwood BH24 1EL on 7 October 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
15 Apr 2021 AA Accounts for a small company made up to 31 March 2020
07 Apr 2021 AP01 Appointment of Mr Satyanarayanan Visvanathan as a director on 31 March 2021
05 Apr 2021 TM01 Termination of appointment of Nishikant Nigam as a director on 31 March 2021
08 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 19 June 2020
05 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,847,438
26 Jun 2020 CS01 19/06/20 Statement of Capital gbp 1847438
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/21
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,899,633
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/21
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,899,633
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
21 Mar 2019 PSC01 Notification of Sundararajan Sampath as a person with significant control on 19 March 2019
21 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 21 March 2019
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
18 Jul 2018 TM01 Termination of appointment of Ganesh Murthy as a director on 16 July 2018
18 Jul 2018 AP01 Appointment of Mr Sundararajan Sampath as a director on 16 July 2018
03 Apr 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 PSC07 Cessation of Css Corp Technologies (Mauritius) Limited as a person with significant control on 20 March 2018
22 Feb 2018 AA Full accounts made up to 31 March 2017