MOON STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Change of details for Mr Edward Geoffrey Kellie as a person with significant control on 2022-01-27 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2022-10-11 with updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Cessation of Abigail Claire Frances Kellie as a person with significant control on 2022-01-27 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-22 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 37 WARREN STREET LONDON W1T 6AD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KELLIE / 31/07/2015 |
10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL CLAIRE FRANCES KELLIE / 31/07/2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL CLAIRE FRANCES NEWMAN BROWN / 01/01/2013 |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL CLAIRE FRANCES KELLIE / 01/01/2013 |
10/05/1210 May 2012 | COMPANY NAME CHANGED THE KELLIE GANG LTD CERTIFICATE ISSUED ON 10/05/12 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
08/02/128 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KELLIE / 12/01/2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL CLAIRE FRANCES NEWMAN BROWN / 12/01/2012 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/01/1022 January 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