DRAWING DOWN THE MOON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Registered office address changed from 27 Wimpole Street London W1G 8GN England to 51 Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2024-03-14

View Document

14/03/2414 March 2024 Registered office address changed from 51 Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2024-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

07/06/237 June 2023 Director's details changed for Ms Gillian Mccallum on 2023-06-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 47 DORSET STREET LONDON W1U 7ND ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 46 MANCHESTER STREET LONDON W1U 7LH ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

29/07/1629 July 2016 SUB-DIVISION 07/07/16

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BALFOUR

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS GILLIAN MCCALLUM

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARY BALFOUR

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY MARY BALFOUR

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BALFOUR / 08/05/2012

View Document

09/07/139 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BALFOUR / 06/12/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: C/O KORMAN CHARTERED ACCOUNTANTS, ANGLO DAL HOUSE, 5 SPRING VILLA PARK EDGEWARE, MIDDLESEX HA8 7EB

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 165 KENSINGTON HIGH STREET, ADAM AND EVE MEWS, LONDON, W8 6SH

View Document

27/05/0227 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED OVER THE MOON INTRODUCTION AGENC Y LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/01/9223 January 1992 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 EXEMPTION FROM APPOINTING AUDITORS 12/12/90

View Document

16/01/9116 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 COMPANY NAME CHANGED DRAWING DOWN THE MOON LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 29/11/89

View Document

12/12/8912 December 1989 COMPANY NAME CHANGED OATHCRAFT LIMITED CERTIFICATE ISSUED ON 13/12/89

View Document

08/05/898 May 1989 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