MOON PREDICTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GUNSTONE / 27/02/2020

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GUNSTONE / 27/02/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GUNSTONE / 27/02/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH GUNSTONE / 27/02/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 590

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR CHARLES MARTIN MOON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MISS SOPHIE HANNAH MOON

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1521 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1519 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOON / 07/07/2012

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOON / 07/07/2012

View Document

26/11/1426 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1424 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1430 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUDY OPENSHAW

View Document

17/12/1317 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOON / 01/01/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOON / 01/01/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY OPENSHAW / 01/01/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDY OPENSHAW / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOON / 01/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: SMITH COOPER 7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: HOPKINS SOLICITORS EDEN COURT CROW HILL DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 7AE

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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