MOO-LET.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

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

View Document

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

View Accounts

27/02/2427 February 2024 Change of details for Moo-Holdings Ltd 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 Director's details changed for Mr Michael Jason Annandale 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

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

12/05/2112 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 CESSATION OF MICHAEL JASON ANNANDALE AS A PSC

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOO-HOLDINGS LTD

View Document

29/11/1929 November 2019 CESSATION OF MELANIE JANE GREENWOOD AS A PSC

View Document

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

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

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY MARCUS DONALD MACIVER

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/07/178 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 29/03/2017

View Document

08/07/178 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS DONALD MACIVER / 01/05/2017

View Document

08/07/178 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 01/05/2017

View Document

08/07/178 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 01/05/2017

View Document

03/07/173 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM SUITE 3 10C RIDGE WAY DONIBRISTLE INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE KY11 9JN

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GREENWOOD / 29/03/2017

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 06/05/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON ANNANDALE / 06/05/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GREENWOOD / 06/05/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE GREENWOOD / 06/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

01/07/141 July 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

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS DONALD MACIVER / 09/02/2014

View Document

06/06/136 June 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

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM SUITE 4 10A RIDGE WAY DONIBRISTLE INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE KY11 9JN SCOTLAND

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 5 KINNESTON FARM COTTAGES BY LESLIE GLENROTHES FIFE KY6 3JJ SCOTLAND

View Document

09/02/119 February 2011 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