Advanced company searchLink opens in new window

MADE FOR MOVEMENT LIMITED

Company number 11375894

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)
05 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
19 Dec 2023 AP01 Appointment of Mr Birger Tufte Johansen as a director on 15 December 2023
18 Dec 2023 TM01 Termination of appointment of Michael Vieth as a director on 15 December 2023
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
17 Aug 2023 CH01 Director's details changed for Mr Michael Vieth on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Office 22 3rd Floor the Blade Abbey Square Reading Berkshire RG1 3BA to 167-169 Great Portland Street 5th Floor London W1W 5PF on 17 August 2023
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
02 Jun 2023 PSC08 Notification of a person with significant control statement
02 Jun 2023 PSC07 Cessation of Made for Movement Group As as a person with significant control on 22 May 2018
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 508,782
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
18 Mar 2021 AP01 Appointment of Mr Michael Vieth as a director on 1 March 2021
18 Mar 2021 TM01 Termination of appointment of Jan Erling Nilsen as a director on 28 February 2021
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
15 Aug 2019 AP03 Appointment of Mr Stephen Kirkpatrick as a secretary on 13 August 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 August 2018
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Office 22 3rd Floor the Blade Abbey Square Reading Berkshire RG1 3BA on 16 April 2019
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted