HAVE A MOOCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/07/2527 July 2025 | Confirmation statement made on 2025-07-27 with no updates |
| 27/07/2527 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 22/04/2522 April 2025 | Change of details for Mrs Jennie Leanne Hackett as a person with significant control on 2025-04-22 |
| 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 |
| 22/04/2522 April 2025 | Change of details for Mr Matthew George Hackett as a person with significant control on 2025-04-22 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/11/2120 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JENNIE LEANNE HACKETT |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 1A EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL UNITED KINGDOM |
| 31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS JENNIE HACKETT / 30/10/2017 |
| 30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL UNITED KINGDOM |
| 30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE HACKETT / 30/10/2017 |
| 30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE HACKETT / 30/10/2017 |
| 30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LEANNE HACKETT / 30/10/2017 |
| 16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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