MOO FREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Second filing of Confirmation Statement dated 2025-05-21

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/05/2527 May 2025 Termination of appointment of Ginette Cecilia Higgs as a director on 2025-05-19

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of Gareth Douglas Toms as a director on 2024-06-27

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

28/05/2428 May 2024 Termination of appointment of Marcus James Woods as a director on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Sub-division of shares on 2023-10-12

View Document

26/06/2326 June 2023 Sub-division of shares on 2023-03-08

View Document

06/06/236 June 2023 Appointment of Mr Matthew Robert Smith as a director on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Mrs Louise Adams as a director on 2023-06-01

View Document

06/06/236 June 2023 Appointment of Mr Marcus James Woods as a director on 2023-06-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Lindsay Margaret Wright as a director on 2023-05-19

View Document

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

View Accounts

08/03/238 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-12-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS GINETTE CECILIA HIGGS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 59-61 MILFORD ROAD READING BERKSHIRE RG1 8LG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 SECOND FILING WITH MUD 21/05/15 FOR FORM AR01

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072609700002

View Document

22/06/1422 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/06/1316 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHLEEN JESSOP / 06/10/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE JESSOP / 09/10/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE SPEARING

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM, 55 MILFORD ROAD, READING, RG1 8LG, UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MIKE SPEARING

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JESSOP / 01/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JESSOP / 01/01/2012

View Document

31/12/1131 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 1228

View Document

13/12/1113 December 2011 ADOPT ARTICLES 30/11/2011

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1112 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 1030

View Document

12/06/1112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 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