MOOMBA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-05 with updates |
20/03/2520 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/03/2424 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-12 with updates |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Registered office address changed from 8 Newry Road Twickenham TW1 1PL England to 57 Canbury Park Road Kingston KT2 6LQ on 2021-06-28 |
28/06/2128 June 2021 | Change of details for a person with significant control |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-12 with updates |
25/06/2125 June 2021 | Director's details changed for Ms Ritu Dutt on 2021-06-01 |
23/06/2123 June 2021 | Termination of appointment of John Davitte as a director on 2021-06-01 |
23/06/2123 June 2021 | Termination of appointment of John Davitte as a secretary on 2021-06-01 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 20 HILL STREET RICHMOND SURREY TW9 1TN |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOOMBA RESTAURANT LTD |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
30/09/1630 September 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/08/1210 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
17/07/1217 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 5 LACY ROAD LONDON SW15 1NH ENGLAND |
21/10/1021 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/1022 June 2010 | 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