MOOGIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

18/06/2518 June 2025 Change of details for Mr Ben Matthew Coates as a person with significant control on 2025-06-10

View Document

17/06/2517 June 2025 Change of details for Mrs Victoria Earle Coates as a person with significant control on 2025-06-10

View Document

17/06/2517 June 2025 Director's details changed for Mr Ben Matthew Coates on 2025-06-10

View Document

17/06/2517 June 2025 Director's details changed for Mrs Victoria Earle Coates on 2025-06-10

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

18/05/2518 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

06/02/256 February 2025 Registered office address changed from C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD United Kingdom to 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mrs Victoria Earle Coates as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Ben Matthew Coates as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Ben Matthew Coates on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mrs Victoria Earle Coates on 2025-02-06

View Document

24/10/2424 October 2024 Change of details for Mr Ben Matthew Coates as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Victoria Earle Coates as a person with significant control on 2024-10-24

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/05/2419 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

15/02/2415 February 2024 Director's details changed for Miss Victoria Earle Coates on 2023-10-01

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Director's details changed for Miss Victoria Earle Dickson on 2023-09-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD England to C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD on 2023-04-27

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Appointment of Miss Victoria Earle Dickson as a director on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Termination of appointment of Kayleigh Coates as a director on 2021-10-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 16 PORTLAND DRIVE TELFORD SHROPSHIRE TF3 5EW UNITED KINGDOM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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