MOCO LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Registered office address changed from 25 Hopper Way Diss Norfolk IP22 4GT to C/O Official Receiver, Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 2024-12-17

View Document

10/12/2410 December 2024 Order of court to wind up

View Document

11/11/2411 November 2024 Registered office address changed from C/O Haines Watts 8 Hopper Way Diss Norfolk IP22 4GT to 25 Hopper Way Diss Norfolk IP22 4GT on 2024-11-11

View Document

09/10/249 October 2024 Satisfaction of charge 044275770004 in full

View Document

31/05/2431 May 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044275770004

View Document

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT MOORE / 12/09/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR CARL ROBERT MOORE / 12/09/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 14/06/18 STATEMENT OF CAPITAL GBP 1025100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044275770003

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MOORE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 30/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 30/04/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 11/07/13 STATEMENT OF CAPITAL GBP 1025001

View Document

12/09/1312 September 2013 ADOPT ARTICLES 11/07/2013

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1318 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT MOORE / 29/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 23/11/12 STATEMENT OF CAPITAL GBP 875001

View Document

06/01/136 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 22/12/11 STATEMENT OF CAPITAL GBP 500001

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT MOORE / 28/02/2012

View Document

09/05/129 May 2012 30/04/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 ADOPT ARTICLES 22/12/2011

View Document

16/01/1216 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 500000

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 30/04/11 NO CHANGES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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