MOON COLLIDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Satisfaction of charge 071469000002 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

20/09/2420 September 2024 Director's details changed for Mr Matthew Thomas Jack on 2024-09-07

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Registration of charge 071469000002, created on 2024-04-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from 3 Brunswick Road Birchington Kent CT7 0EE to 85 First Floor Great Portland Street London W1W 7LT on 2024-01-22

View Document

05/12/235 December 2023 Satisfaction of charge 071469000001 in full

View Document

30/10/2330 October 2023 Registration of charge 071469000001, created on 2023-10-30

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/09/2327 September 2023 Cessation of Matthew Thomas Jack as a person with significant control on 2023-09-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Appointment of Mr Michael Stuart Boniface as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/12/2013 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CESSATION OF MICHAEL DAVID BELL AS A PSC

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/10/1827 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE BELL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS JACK / 30/05/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS JACK / 30/05/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LOWING

View Document

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DR BENJAMIN JOSEPH LOWING

View Document

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 4.00

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1421 July 2014 ARTICLES OF ASSOCIATION

View Document

21/07/1421 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1421 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/1421 July 2014 03/07/2014

View Document

17/07/1417 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1417 July 2014 SECOND FILING FOR FORM SH01

View Document

17/07/1417 July 2014 SUB-DIVISION 04/07/14

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB UNITED KINGDOM

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR MIKE DAVID BELL

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/10/1218 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS JACK / 25/05/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MATTHEW THOMAS JACK

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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