MOONAXE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Registration of charge 126427430003, created on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registration of charge 126427430002, created on 2022-09-06

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/07/2022 July 2020 SECRETARY APPOINTED MRS TRACEY ANN TEMPLE

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM STEPHEN PENNY & PARTNERS, 902 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2DN UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS TRACEY ANN TEMPLE

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR WILLIAM DAVID TEMPLE

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN TEMPLE

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAVID TEMPLE

View Document

30/06/2030 June 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/06/203 June 2020 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