FULL MOON PROPERTIES (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Satisfaction of charge 106819150003 in full

View Document

14/08/2514 August 2025 Satisfaction of charge 106819150001 in full

View Document

14/08/2514 August 2025 Satisfaction of charge 106819150002 in full

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from Office 7,8 Lyon Way Industrial Estate Lyon Way Greenford UB6 0BN England to 22 Gordon Road London W5 2AD on 2023-12-15

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from Unit 10, Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD United Kingdom to Office 7,8 Lyon Way Industrial Estate Lyon Way Greenford UB6 0BN on 2021-10-14

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/03/1926 March 2019 CESSATION OF JITENDER RAJ BHASIN AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF PSC STATEMENT ON 14/05/2018

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106819150003

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106819150002

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106819150001

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS MARGUERITE LESLEY BHASIN

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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