MOODVENT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2025-03-21

View Document

18/03/2518 March 2025 Appointment of Streets Isa Limited as a secretary on 2025-03-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2023-10-31

View Document

27/08/2427 August 2024 Director's details changed for Peter John Robinson on 2024-08-21

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Second filing of Confirmation Statement dated 2020-07-04

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

06/07/206 July 2020 Confirmation statement made on 2020-07-04 with no updates

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY HAINES WATTS SERVICE CHARGE LIMITED

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAJ CHAND

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR VIJAI KUMAR MEHAR

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAINES WATTS LUTON LIMITED / 18/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND

View Document

25/07/1625 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

01/09/151 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/09/149 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 CORPORATE SECRETARY APPOINTED HAINES WATTS LUTON LIMITED

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN NEEDHAM & CO

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1212 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O BROWN AND LEE ELOPAK HOUSE MEADWAY TECHNOLOGY PARK STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN NEEDHAM & CO / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ CHAND / 01/10/2009

View Document

07/07/107 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 04/07/06; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 6EX

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/07/0131 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 04/07/00; CHANGE OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: BALDERSTON WARREN BROADWAY CHAMBERS LETCHWORTH HERTS SG6 3AD

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/08/9718 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 04/07/97; CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 7/8 PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1AS

View Document

24/12/9624 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 14/08/95

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/04/9512 April 1995 EXEMPTION FROM APPOINTING AUDITORS 07/04/95

View Document

03/08/943 August 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 EXEMPTION FROM APPOINTING AUDITORS 04/12/90

View Document

16/02/9116 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/02/9116 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 33 CAVENDISH SQUARE LONDON W1M 9HF

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 080988

View Document

02/08/882 August 1988 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