MOOGIE WONDERLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Keith Jonathan Frederick Johnson as a director on 2024-05-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Elizabeth Anne Howell as a director on 2023-08-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Cessation of Matthew James Ashdown as a person with significant control on 2021-10-12

View Document

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Appointment of Mr David James Waller as a director on 2021-12-21

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 ADOPT ARTICLES 05/09/2018

View Document

24/09/1824 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ASHDOWN / 26/09/2017

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 21/08/15 NO MEMBER LIST

View Document

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

View Accounts

01/07/151 July 2015 DIRECTOR APPOINTED MISS REBECCA ANNE LEE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY NOAKES

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE NOAKES / 12/12/2013

View Document

16/09/1416 September 2014 21/08/14 NO MEMBER LIST

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ASHDOWN / 15/08/2014

View Document

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

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ASHDOWN / 01/05/2013

View Document

17/09/1317 September 2013 21/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ASHDOWN / 01/05/2012

View Document

14/09/1214 September 2012 21/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 1B COLLEGE YARD THE PRECINCT ROCHESTER KENT ME1 1LB UNITED KINGDOM

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOGGIN

View Document

16/09/1116 September 2011 21/08/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE NOAKES / 20/08/2011

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GOGGIN / 31/05/2010

View Document

16/09/1016 September 2010 21/08/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE NOAKES / 21/08/2010

View Document

21/08/0921 August 2009 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