MOO FREE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Second filing of Confirmation Statement dated 2025-05-21 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-21 with updates |
| 27/05/2527 May 2025 | Termination of appointment of Ginette Cecilia Higgs as a director on 2025-05-19 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/07/2425 July 2024 | Termination of appointment of Gareth Douglas Toms as a director on 2024-06-27 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-21 with updates |
| 04/06/244 June 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
| 28/05/2428 May 2024 | Termination of appointment of Marcus James Woods as a director on 2024-05-07 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Sub-division of shares on 2023-10-12 |
| 26/06/2326 June 2023 | Sub-division of shares on 2023-03-08 |
| 06/06/236 June 2023 | Appointment of Mr Matthew Robert Smith as a director on 2023-06-01 |
| 06/06/236 June 2023 | Appointment of Mrs Louise Adams as a director on 2023-06-01 |
| 06/06/236 June 2023 | Appointment of Mr Marcus James Woods as a director on 2023-06-01 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 22/05/2322 May 2023 | Termination of appointment of Lindsay Margaret Wright as a director on 2023-05-19 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/06/2125 June 2021 | Accounts for a small company made up to 2020-12-31 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 24/01/1924 January 2019 | DIRECTOR APPOINTED MRS GINETTE CECILIA HIGGS |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 59-61 MILFORD ROAD READING BERKSHIRE RG1 8LG |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/06/1614 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/07/1530 July 2015 | SECOND FILING WITH MUD 21/05/15 FOR FORM AR01 |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/06/151 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/07/1424 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072609700002 |
| 22/06/1422 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/06/1316 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHLEEN JESSOP / 06/10/2012 |
| 09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE JESSOP / 09/10/2012 |
| 15/10/1215 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MIKE SPEARING |
| 05/09/125 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM, 55 MILFORD ROAD, READING, RG1 8LG, UNITED KINGDOM |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/06/1214 June 2012 | DIRECTOR APPOINTED MR MIKE SPEARING |
| 14/06/1214 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE JESSOP / 01/01/2012 |
| 09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JESSOP / 01/01/2012 |
| 31/12/1131 December 2011 | 08/12/11 STATEMENT OF CAPITAL GBP 1228 |
| 13/12/1113 December 2011 | ADOPT ARTICLES 30/11/2011 |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/09/1129 September 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
| 29/07/1129 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/06/1112 June 2011 | 08/06/11 STATEMENT OF CAPITAL GBP 1030 |
| 12/06/1112 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 21/05/1021 May 2010 | 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