HAVE A MOOCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

27/07/2527 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Change of details for Mrs Jennie Leanne Hackett as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from 69 Fieldway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9SQ England to Little Chippings Rock Road Rock Wadebridge PL27 6NW on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Matthew George Hackett as a person with significant control on 2025-04-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JENNIE LEANNE HACKETT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 1A EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL UNITED KINGDOM

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIE HACKETT / 30/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL UNITED KINGDOM

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE HACKETT / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE HACKETT / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LEANNE HACKETT / 30/10/2017

View Document

16/10/1716 October 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