MOEBIUS ONE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Cessation of Vistra Trustees (Uk) Limited as a person with significant control on 2022-03-08

View Document

09/07/249 July 2024 Change of details for Jordan Trustees (Uk) Limited as a person with significant control on 2019-04-05

View Document

08/07/248 July 2024 Notification of Jordan Trustees (Uk) Limited as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Notification of Tower Bridge Trustees Limited as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Cessation of Tower Bridge Trustees Limited as a person with significant control on 2022-03-08

View Document

08/07/248 July 2024 Notification of Nicola Hodson as a person with significant control on 2020-05-05

View Document

08/07/248 July 2024 Change of details for Vistra Trust Corporation (Uk) Limited as a person with significant control on 2022-03-08

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Document

05/03/245 March 2024 Appointment of Accomplish Secretaries Limited as a secretary on 2023-08-29

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2022-05-30

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2019-05-30

View Document

12/09/2312 September 2023 Second filing of Confirmation Statement dated 2023-05-30

View Document

05/09/235 September 2023 Notification of Vistra Trust Corporation (Uk) Limited as a person with significant control on 2022-03-08

View Document

05/09/235 September 2023 Cessation of Jordan Trustees (Uk) Limited as a person with significant control on 2022-03-08

View Document

10/08/2310 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/06/2215 June 2022 Confirmation statement made on 2022-05-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HODSON / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HODSON / 01/07/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MISS NICOLA HODSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Confirmation statement made on 2019-05-30 with no updates

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ALEC HODSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HENNESSY

View Document

17/08/1717 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

17/06/1717 June 2017 29/05/17 Statement of Capital gbp 10

View Document

17/06/1717 June 2017 SAIL ADDRESS CREATED

View Document

17/06/1717 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/06/1717 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085485820002

View Document

16/06/1616 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 02/07/13 STATEMENT OF CAPITAL GBP 10

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085485820001

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY EDWARDS / 29/05/2013

View Document

30/05/1330 May 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

29/05/1329 May 2013 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