MOCO GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

28/03/2528 March 2025 Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Philip James Vincent as a director on 2025-03-28

View Document

31/01/2531 January 2025 Change of details for Redde Plc as a person with significant control on 2025-01-31

View Document

24/01/2524 January 2025 Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP United Kingdom to Northgate Centre Lingfield Way Darlington DL1 4PZ on 2025-01-24

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

17/07/2417 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Change of name notice

View Document

07/05/247 May 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/11/223 November 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

02/04/202 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR PAUL HARVEY STEAD

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR PHILIP JAMES VINCENT

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKLEY

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 21/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 ADOPT ARTICLES 27/10/2015

View Document

04/11/154 November 2015 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

31/07/1531 July 2015 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