MOBY PICKLE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Director's details changed for Mr Paul Joseph Mans on 2024-04-02 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2023-03-21 |
21/02/2421 February 2024 | Notification of Paul Joseph Mans as a person with significant control on 2023-03-21 |
15/02/2415 February 2024 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 3 Innovation Village Cheetah Road Coventry CV1 2TL on 2024-02-15 |
13/02/2413 February 2024 | Registered office address changed from The Old Casino 28th Fourth Avenue Hove BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2024-02-13 |
21/11/2321 November 2023 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to The Old Casino 28th Fourth Avenue Hove BN3 2PJ on 2023-11-21 |
27/04/2327 April 2023 | Change of details for Mrs Dawn Elisabeth Thompson as a person with significant control on 2023-03-21 |
27/04/2327 April 2023 | Director's details changed for Mrs Dawn Elizabeth Thompson on 2023-03-21 |
30/03/2330 March 2023 | Appointment of Mr Paul Joseph Mans as a director on 2023-03-27 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
21/03/2321 March 2023 | Incorporation |
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