DANIEL MOFFAT CONSULTANCY LIMITED



Company Documents

DateDescription
30/09/2130 September 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOFFAT / 27/07/2020

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MOFFAT / 27/07/2020

View Document

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MOFFAT / 10/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOFFAT / 09/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOFFAT / 04/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 3/F THE HEIGHTS 59-65 LOWLANDS ROAD HARROW HA1 3AW ENGLAND

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM UNIT 13 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN IG8 8HD

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006809800004

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MOFFAT PRESS COMPANY LIMITED / 27/02/2017

View Document

07/03/177 March 2017 COMPANY NAME CHANGED MOFFAT PUBLISHING CO. LIMITED CERTIFICATE ISSUED ON 07/03/17

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006809800004

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MOFFAT / 01/06/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1-23 QUEENS ROAD WEST PLAISTOW LONDON E13 0PE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MOFFAT / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOFFAT / 30/06/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/06/90; CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/906 July 1990 £ IC 100/70 07/06/90 £ SR 30@1=30

View Document

19/06/9019 June 1990 S-DIV 07/06/90

View Document

19/06/9019 June 1990 £ NC 100/2500 07/06/90

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 SUB-DIVIDE SHARES 07/06/90

View Document

19/06/9019 June 1990 ALTER MEM AND ARTS 07/06/90

View Document

19/06/9019 June 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/06/90

View Document

19/06/9019 June 1990 NC INC ALREADY ADJUSTED 07/06/90 SUB-DIVIDE SHARES 07/06/90 ALTER MEM AND ARTS 07/06/90 PUR OWN SHARES, CAP 07/06/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/01/6414 January 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/64

View Document

14/01/6414 January 1964 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/64

View Document

18/01/6118 January 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company