MOOH LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Second filing for the appointment of Mr Roger Moss as a director |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
14/09/2314 September 2023 | Notification of Samantha Leah Sida as a person with significant control on 2023-06-13 |
14/09/2314 September 2023 | Notification of Roger Samual Moss as a person with significant control on 2023-06-13 |
14/09/2314 September 2023 | Notification of Matthew Scott Gordon as a person with significant control on 2023-06-13 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Cessation of Limited Space Holdings Limited as a person with significant control on 2023-06-13 |
27/06/2327 June 2023 | Satisfaction of charge 076146860001 in full |
27/06/2327 June 2023 | Satisfaction of charge 076146860002 in full |
27/06/2327 June 2023 | Satisfaction of charge 076146860003 in full |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
16/04/1916 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / LIMITED SPACE HOLDINGS LIMITED / 09/04/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/06/1829 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND |
07/12/177 December 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN GILES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
10/11/1610 November 2016 | 31/07/16 TOTAL EXEMPTION FULL |
15/09/1615 September 2016 | PREVSHO FROM 31/12/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/06/1630 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNDY |
10/06/1610 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER |
12/01/1612 January 2016 | 31/12/13 TOTAL EXEMPTION FULL |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076146860001 |
26/10/1526 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076146860003 |
26/10/1526 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076146860002 |
22/10/1522 October 2015 | DIRECTOR APPOINTED MR ROGER MOSS |
22/10/1522 October 2015 | Appointment of Mr Roger Moss as a director on 2015-10-07 |
22/10/1522 October 2015 | DIRECTOR APPOINTED MR COLIN ANDREW GILES |
09/07/159 July 2015 | DIRECTOR APPOINTED JANE MOK YEE HSING |
18/06/1518 June 2015 | CURRSHO FROM 30/09/2014 TO 31/12/2013 |
28/05/1528 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
02/09/142 September 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
29/08/1429 August 2014 | COMPANY NAME CHANGED MOOH GROUP LTD CERTIFICATE ISSUED ON 29/08/14 |
22/07/1422 July 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/07/1422 July 2014 | 27/09/13 STATEMENT OF CAPITAL GBP 280100 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR MATTHEW SCOTT GORDON |
18/07/1418 July 2014 | CURREXT FROM 30/04/2014 TO 30/09/2014 |
09/07/149 July 2014 | APPOINTMENT TERMINATED, SECRETARY SHARRON GRUNDY |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 46-48 BEAK STREET LONDON W1F 9RL UNITED KINGDOM |
09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GREG HUGHES |
09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER DANGERFIELD |
09/12/139 December 2013 | APPOINTMENT TERMINATED, DIRECTOR WARREN EDMONDSON |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/06/1323 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/02/1321 February 2013 | DIRECTOR APPOINTED MR WARREN EDMONDSON |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM UNIT 1 109 BRABAZON STREET LONDON E14 6RQ UNITED KINGDOM |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM THREE MILLS STUDIOS THREE MILL LANE LONDON E3 3DU ENGLAND |
11/04/1211 April 2012 | DIRECTOR APPOINTED GREG HUGHES |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR PETER DANGERFIELD |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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