MOODY'S HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2024-12-31

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MILAN MAKWANA

View Document

16/08/1616 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 475600759

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GLOVER

View Document

29/06/1629 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR TIMOTHY CRAWFORD HERRING

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HUGHES

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR STUART MARTIN HUGHES

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DREVON

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR MILAN MAKWANA

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE GLOVER / 17/06/2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC WALTER JACQUES DREVON / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE GLOVER / 22/12/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC WALTER JACQUES DREVON / 30/05/2010

View Document

03/08/103 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 2 MINSTER COURT MINCING LANE LONDON EC3R 7XB

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DREVON / 26/06/2009

View Document

07/05/097 May 2009 RE DIVIDEND 27/04/2009

View Document

22/01/0922 January 2009 AUDITOR'S RESIGNATION

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SYER

View Document

21/01/0921 January 2009 COMPANY BUSINESS 17/11/2008

View Document

21/01/0921 January 2009 COMPANY BUSINESS 28/11/2008

View Document

21/01/0921 January 2009 SECTION 175 28/11/2008

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED IAN GEORGE GLOVER

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL MADELAIN

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RE DIVIDEND 22/04/2008

View Document

23/04/0823 April 2008 SHARE AGREEMENT OTC

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 14/03/08

View Document

16/04/0816 April 2008 GBP NC 100000/3871855 14/03/2008

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 INTERIM DIV TRAN INTER 31/10/07

View Document

17/12/0717 December 2007 REVOCATION OF INTERIM D 31/10/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 50-100 HOLMERS FARM WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4UL

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 S80A AUTH TO ALLOT SEC 21/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 £ NC 100/100000 14/06

View Document

17/08/0017 August 2000 NC INC ALREADY ADJUSTED 14/06/00

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2663) LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/11/00

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DE

View Document

13/07/0013 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 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