MOON WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

25/10/2425 October 2024 Termination of appointment of Nicholas Andrew Ross as a director on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Tony Newman as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Nicholas Andrew Ross as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of S&J Holdings (Bristol) Ltd as a person with significant control on 2024-10-25

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-30

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

25/03/2425 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Appointment of Joseph Murray as a director on 2021-08-03

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

04/08/214 August 2021 Appointment of Stuart John Herbert as a director on 2021-08-03

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 COMPANY NAME CHANGED MOON ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

05/12/185 December 2018 CESSATION OF PAUL HALFORD AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 165 WHITELADIES ROAD BRISTOL BS8 2RN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

01/11/131 November 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 01/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NEWMAN / 01/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NEWMAN / 11/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 11/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW ROSS / 11/07/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

11/07/0811 July 2008 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