MOOEYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Change of details for Mrs Amy Rose Lewis as a person with significant control on 2025-10-01 |
| 10/10/2510 October 2025 New | Termination of appointment of Helen Teresa Wheeler as a secretary on 2025-09-21 |
| 10/10/2510 October 2025 New | Termination of appointment of Helen Teresa Wheeler as a director on 2025-09-21 |
| 10/10/2510 October 2025 New | Cessation of Helen Teresa Wheeler as a person with significant control on 2025-09-20 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 10/10/2510 October 2025 New | Register inspection address has been changed from C/O Helen Foskett 42 King Alfred Street Chippenham Wiltshire SN15 1NP England to 57 Wendover Drive Bedford MK41 9QY |
| 10/10/2510 October 2025 New | Registered office address changed from 42 King Alfred Street Chippenham SN15 1NP England to 57 Wendover Drive Bedford Beds MK41 9QY on 2025-10-10 |
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 04/08/244 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
| 19/11/2319 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 22/01/2322 January 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 14/01/2214 January 2022 | Registered office address changed from C/O Amy Lewis 76a Castle Street Castle Street Farnham Surrey GU9 7LP England to 42 King Alfred Street Chippenham SN15 1NP on 2022-01-14 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 12/12/1912 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
| 07/02/197 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
| 12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TERESA FOSKETT / 12/06/2018 |
| 12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN TERESA FOSKETT / 09/09/2017 |
| 12/06/1812 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / HELEN FOSKETT / 12/06/2018 |
| 21/03/1821 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
| 22/01/1722 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
| 05/09/165 September 2016 | SAIL ADDRESS CREATED |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 15/03/1615 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 15/10/1515 October 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O AMY NEALE 76A CASTLE STREET FARNHAM SURREY GU9 7LP |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 30/09/1430 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY NEALE / 06/06/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 23/02/1423 February 2014 | REGISTERED OFFICE CHANGED ON 23/02/2014 FROM 42 KING ALFRED STREET CHIPPENHAM SN15 1NP UNITED KINGDOM |
| 30/08/1330 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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