MOEBIUS ONE LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
21/12/2421 December 2024 | Group of companies' accounts made up to 2023-12-31 |
21/10/2421 October 2024 | Cessation of Vistra Trustees (Uk) Limited as a person with significant control on 2022-03-08 |
09/07/249 July 2024 | Change of details for Jordan Trustees (Uk) Limited as a person with significant control on 2019-04-05 |
08/07/248 July 2024 | Notification of Jordan Trustees (Uk) Limited as a person with significant control on 2016-04-06 |
08/07/248 July 2024 | Notification of Tower Bridge Trustees Limited as a person with significant control on 2016-04-06 |
08/07/248 July 2024 | Cessation of Tower Bridge Trustees Limited as a person with significant control on 2022-03-08 |
08/07/248 July 2024 | Notification of Nicola Hodson as a person with significant control on 2020-05-05 |
08/07/248 July 2024 | Change of details for Vistra Trust Corporation (Uk) Limited as a person with significant control on 2022-03-08 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
05/03/245 March 2024 | Registered office address changed from Old Bracknell House Crowthorne Road North Bracknell RG12 7AR to 7th Floor 50 Broadway London SW1H 0DB on 2024-03-05 |
05/03/245 March 2024 | Appointment of Accomplish Secretaries Limited as a secretary on 2023-08-29 |
12/09/2312 September 2023 | Second filing of Confirmation Statement dated 2022-05-30 |
12/09/2312 September 2023 | Second filing of Confirmation Statement dated 2019-05-30 |
12/09/2312 September 2023 | Second filing of Confirmation Statement dated 2023-05-30 |
05/09/235 September 2023 | Notification of Vistra Trust Corporation (Uk) Limited as a person with significant control on 2022-03-08 |
05/09/235 September 2023 | Cessation of Jordan Trustees (Uk) Limited as a person with significant control on 2022-03-08 |
10/08/2310 August 2023 | Group of companies' accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/06/2215 June 2022 | Confirmation statement made on 2022-05-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HODSON / 01/07/2020 |
01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HODSON / 01/07/2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
10/06/2010 June 2020 | DIRECTOR APPOINTED MISS NICOLA HODSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
30/05/1930 May 2019 | Confirmation statement made on 2019-05-30 with no updates |
20/05/1920 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
04/07/184 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR ALEC HODSON |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HENNESSY |
17/08/1717 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
17/06/1717 June 2017 | 29/05/17 Statement of Capital gbp 10 |
17/06/1717 June 2017 | SAIL ADDRESS CREATED |
17/06/1717 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
17/06/1717 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
15/08/1615 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
05/08/165 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085485820002 |
16/06/1616 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
13/08/1513 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
03/08/153 August 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
04/08/144 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
27/06/1427 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
02/08/132 August 2013 | 02/07/13 STATEMENT OF CAPITAL GBP 10 |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085485820001 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDWARDS / 29/05/2013 |
30/05/1330 May 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
29/05/1329 May 2013 | 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