MOONSHINE BARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/02/2225 February 2022 Director's details changed for Mr Thomas Ashton Gill on 2022-02-21

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 DISS40 (DISS40(SOAD))

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 31/01/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 31/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ASHTON GILL

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD GILL

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 21/12/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1521 March 2015 SAIL ADDRESS CREATED

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/06/138 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GILL / 03/06/2013

View Document

08/06/138 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 03/06/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASHTON GILL / 03/06/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 1 CHETWYND HOUSE HAMPTON COURT ROAD EAST MOLESEY KT8 9BS

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1125 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SUB-DIVISION 31/03/10

View Document

17/10/1117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1117 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1117 October 2011 31/03/10 STATEMENT OF CAPITAL GBP 6002

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

04/08/104 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED TAYBRIDGE BARS LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILL / 14/07/2009

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILL / 14/07/2009

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS GILL / 14/07/2009

View Document

14/07/0914 July 2009 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