MOON WORKSHOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
25/10/2425 October 2024 | Termination of appointment of Nicholas Andrew Ross as a director on 2024-10-25 |
25/10/2425 October 2024 | Cessation of Tony Newman as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Cessation of Nicholas Andrew Ross as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Notification of S&J Holdings (Bristol) Ltd as a person with significant control on 2024-10-25 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-30 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-03-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Appointment of Joseph Murray as a director on 2021-08-03 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-12 with no updates |
04/08/214 August 2021 | Appointment of Stuart John Herbert as a director on 2021-08-03 |
04/08/214 August 2021 | Registered office address changed from 127 Hampton Road Bristol BS6 6JE to Unit 3C, Severnside Trading Est. St. Andrews Road Avonmouth Bristol BS11 9YQ on 2021-08-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | COMPANY NAME CHANGED MOON ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 06/12/18 |
05/12/185 December 2018 | CESSATION OF PAUL HALFORD AS A PSC |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/10/1514 October 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 165 WHITELADIES ROAD BRISTOL BS8 2RN |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/09/1430 September 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/11/136 November 2013 | DISS40 (DISS40(SOAD)) |
05/11/135 November 2013 | FIRST GAZETTE |
01/11/131 November 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/08/1216 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 01/08/2012 |
16/08/1216 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NEWMAN / 01/08/2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 01/08/2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/09/1121 September 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
21/07/1021 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NEWMAN / 11/07/2010 |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 11/07/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 11/07/2010 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/10/0921 October 2009 | Annual return made up to 11 July 2009 with full list of shareholders |
11/07/0811 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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