MOO-HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Mr Michael Jason Annandale on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Michael Jason Annandale as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Ms Melanie Jane Greenwood as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Ms Melanie Jane Greenwood on 2024-02-27

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GREENWOOD / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MS MELANIE JANE GREENWOOD / 24/09/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

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

View Accounts

08/10/188 October 2018 CURRSHO FROM 30/06/2019 TO 28/02/2019

View Document

19/06/1819 June 2018 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