MOADEN ACCOUNTING LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
04/04/254 April 2025 | |
04/04/254 April 2025 | Registered office address changed to PO Box 4385, 10900984 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-04 |
04/04/254 April 2025 | |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
14/10/2414 October 2024 | Confirmation statement made on 2024-07-27 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2023-08-31 |
18/06/2418 June 2024 | Director's details changed for Mr Mohammed Aljobori on 2024-06-18 |
18/06/2418 June 2024 | Registered office address changed from 5 Court Way London W3 0PY England to 85 Uxbridge Road London W5 5th on 2024-06-18 |
18/06/2418 June 2024 | Change of details for Mr Mohammed Aljobori as a person with significant control on 2024-06-18 |
09/12/239 December 2023 | Registered office address changed from 6th Floor First Central 200 2 Lakeside Drive London NW10 7FQ England to 5 Court Way London W3 0PY on 2023-12-09 |
01/09/231 September 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/01/224 January 2022 | Termination of appointment of Ahmad Kordiyan Mamaghani as a director on 2021-12-31 |
12/10/2112 October 2021 | Registered office address changed from 9 Fishers Lane London W4 1RX England to 6th Floor First Central 200 2 Lakeside Drive London NW10 7FQ on 2021-10-12 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Registered office address changed from 18th Floor, 40 Bank Street Bank Street London E14 5NR England to 9 Fishers Lane London W4 1RX on 2021-08-11 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/12/1931 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ALJOBORI / 15/08/2019 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALJOBORI / 15/08/2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
04/05/194 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM FLAT 1, WELLINGTON HOUSE WESTERN AVENUE LONDON W5 1EX ENGLAND |
11/01/1911 January 2019 | CESSATION OF BRUNO NICOLAE CLEPS AS A PSC |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO NICOLAE CLEPS |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
04/08/174 August 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