MOCO MIDCO 1 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Darryl Alexander Edwards on 2025-07-14

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Graeme Bernard Couturier on 2025-07-14

View Document

15/07/2515 July 2025 NewRegistered office address changed from Turing House Archway 5 Manchester M15 5RL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr John Haden Harris on 2025-07-14

View Document

01/04/251 April 2025 Full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/06/2417 June 2024 Appointment of Mr Graeme Bernard Couturier as a director on 2024-06-17

View Document

25/04/2425 April 2024 Appointment of Mr John Haden Harris as a director on 2024-04-25

View Document

28/03/2428 March 2024 Termination of appointment of Andrew Humphreys as a director on 2024-03-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Termination of appointment of Matthew Peter Caffrey as a director on 2023-05-24

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Andrew Jack Leitch as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Andrew Humphreys as a director on 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ANDREW GEOFFREY GOLDWATER

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 100 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM

View Document

30/03/2030 March 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR MATTHEW PETER CAFFREY

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ANEESE

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AKMAL ANEESE / 12/02/2020

View Document

12/02/2012 February 2020 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