HALF MOON INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Satisfaction of charge 096721110002 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 096721110001 in full

View Document

10/02/2510 February 2025 Registration of charge 096721110003, created on 2025-02-01

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER GREBELIUS / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GREBELIUS / 29/06/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR NILS LENNART GREBELIUS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721110001

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721110002

View Document

01/09/171 September 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER GREBELIUS / 11/08/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS LENNART GREBELIUS

View Document

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

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/04/175 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 01/06/16 STATEMENT OF CAPITAL GBP 12000.00

View Document

31/08/1631 August 2016 SECOND FILED SH01 - 11/08/16 STATEMENT OF CAPITAL GBP 4000000

View Document

11/08/1611 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 4000000

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/08/161 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED HALF MOON PROPERTY LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/156 July 2015 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