MOIST ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2025-02-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/04/234 April 2023 Notification of Tanya Jane Brooman as a person with significant control on 2022-04-06

View Document

04/04/234 April 2023 Change of details for Stephen Mortimer as a person with significant control on 2022-04-06

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

03/03/223 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 14/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/06/167 June 2016 16/02/16 FULL LIST AMEND

View Document

23/03/1623 March 2016 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1610 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 27/07/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 12/06/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 7 SUNNYSIDE DISS NORFOLK IP22 4DS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 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