MOOH LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Second filing for the appointment of Mr Roger Moss as a director

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Notification of Samantha Leah Sida as a person with significant control on 2023-06-13

View Document

14/09/2314 September 2023 Notification of Roger Samual Moss as a person with significant control on 2023-06-13

View Document

14/09/2314 September 2023 Notification of Matthew Scott Gordon as a person with significant control on 2023-06-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Cessation of Limited Space Holdings Limited as a person with significant control on 2023-06-13

View Document

27/06/2327 June 2023 Satisfaction of charge 076146860001 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 076146860002 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 076146860003 in full

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / LIMITED SPACE HOLDINGS LIMITED / 09/04/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

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

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GILES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNDY

View Document

10/06/1610 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

12/01/1612 January 2016 31/12/13 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076146860001

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076146860003

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076146860002

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ROGER MOSS

View Document

22/10/1522 October 2015 Appointment of Mr Roger Moss as a director on 2015-10-07

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR COLIN ANDREW GILES

View Document

09/07/159 July 2015 DIRECTOR APPOINTED JANE MOK YEE HSING

View Document

18/06/1518 June 2015 CURRSHO FROM 30/09/2014 TO 31/12/2013

View Document

28/05/1528 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED MOOH GROUP LTD CERTIFICATE ISSUED ON 29/08/14

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1422 July 2014 27/09/13 STATEMENT OF CAPITAL GBP 280100

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MATTHEW SCOTT GORDON

View Document

18/07/1418 July 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY SHARRON GRUNDY

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 46-48 BEAK STREET LONDON W1F 9RL UNITED KINGDOM

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREG HUGHES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DANGERFIELD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN EDMONDSON

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/06/1323 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MR WARREN EDMONDSON

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM UNIT 1 109 BRABAZON STREET LONDON E14 6RQ UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM THREE MILLS STUDIOS THREE MILL LANE LONDON E3 3DU ENGLAND

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED GREG HUGHES

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR PETER DANGERFIELD

View Document

26/04/1126 April 2011 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