MOOEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/10/2519 October 2025 NewChange of details for Mrs Amy Rose Lewis as a person with significant control on 2025-10-01

View Document

10/10/2510 October 2025 NewTermination of appointment of Helen Teresa Wheeler as a secretary on 2025-09-21

View Document

10/10/2510 October 2025 NewTermination of appointment of Helen Teresa Wheeler as a director on 2025-09-21

View Document

10/10/2510 October 2025 NewCessation of Helen Teresa Wheeler as a person with significant control on 2025-09-20

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

10/10/2510 October 2025 NewRegister 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

View Document

10/10/2510 October 2025 NewRegistered office address changed from 42 King Alfred Street Chippenham SN15 1NP England to 57 Wendover Drive Bedford Beds MK41 9QY on 2025-10-10

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TERESA FOSKETT / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN TERESA FOSKETT / 09/09/2017

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN FOSKETT / 12/06/2018

View Document

21/03/1821 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

15/10/1515 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O AMY NEALE 76A CASTLE STREET FARNHAM SURREY GU9 7LP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY NEALE / 06/06/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM 42 KING ALFRED STREET CHIPPENHAM SN15 1NP UNITED KINGDOM

View Document

30/08/1330 August 2013 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