ACTING MOON EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from 55 Western Road Bexhill on Sea East Sussex TN40 1DT United Kingdom to 13 Napier House Elva Way Bexhill on Sea East Sussex TN39 5BF on 2025-01-30

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Renato Alexandre Dinis Pires on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from A22 Behind Knockhatch Adventure Park Hailsham Bypass Hailsham BN27 3GD England to 55 Western Road Bexhill on Sea East Sussex TN40 1DT on 2023-02-10

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Registered office address changed from A22 Behind Knockhatch Adventure Park a22 Behind Knockhatch Adventure Park Hailsham Bypass Hailsham BN27 3GD England to A22 Behind Knockhatch Adventure Park Hailsham Bypass Hailsham BN27 3GD on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom to A22 Behind Knockhatch Adventure Park a22 Behind Knockhatch Adventure Park Hailsham Bypass Hailsham BN27 3GD on 2021-12-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR RENATO ALEXANDRE DINIS PIRES / 26/03/2019

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATO ALEXANDRE DINIS PIRES

View Document

31/05/1931 May 2019 CESSATION OF RENATO ALEXANDRE DINIS PIRES AS A PSC

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 53 GILDREDGE ROAD EASTBOURNE BN21 4SF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL BARR-RICHARDSON

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR RENATO ALEXANDRE DINIS PIRES / 21/08/2017

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO ALEXANDRE DINIS PIRES / 21/08/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO PIRES / 10/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR DANIEL BARR-RICHARDSON

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 6 GILDREDGE ROAD EASTBOURNE BN21 4RL UNITED KINGDOM

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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