MADE BY MOON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

07/01/197 January 2019 CESSATION OF ANDREW PRICE AS A PSC

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/07/1821 July 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/06/163 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 4 HEOL TRE FORYS PENARTH SOUTH GLAMORGAN CF64 3RE WALES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR DAVID ANDREW PRICE

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 7 PLAZA PARADE MAIDA VALE LONDON NW6 5RP UNITED KINGDOM

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR FINBAR HAWKINS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HAWKINS

View Document

05/02/135 February 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBAR HAWKINS / 31/03/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARDS / 31/03/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL HAWKINS / 31/03/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARDS / 31/03/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBAR HAWKINS / 31/03/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABBY HAWKINS / 31/03/2012

View Document

06/03/126 March 2012 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