MOOS SWEETS AND CHEWS LTD.
Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Registered office address changed from The Shop Pony Lane Tattershall Bridge Lincoln LN4 4JU England to 8 Fox Road Whitwell Worksop S80 4SA on 2025-11-02 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-15 with updates |
| 25/12/2425 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 19/06/2419 June 2024 | Termination of appointment of Allan Browne as a director on 2024-06-18 |
| 19/06/2419 June 2024 | Cessation of Allan Edward Browne as a person with significant control on 2024-06-01 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 07/04/247 April 2024 | Micro company accounts made up to 2023-04-30 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
| 13/01/2413 January 2024 | Registered office address changed from 281 Stoops Lane Doncaster DN4 7HS England to The Shop Pony Lane Tattershall Bridge Lincoln LN4 4JU on 2024-01-13 |
| 13/01/2413 January 2024 | Confirmation statement made on 2023-04-15 with no updates |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/03/2311 March 2023 | Micro company accounts made up to 2022-04-30 |
| 07/05/227 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/02/2219 February 2022 | Micro company accounts made up to 2021-04-30 |
| 27/12/2127 December 2021 | Registered office address changed from 327 Abbeydale Road Sheffield S7 1FS England to 281 Stoops Lane Doncaster DN4 7HS on 2021-12-27 |
| 27/12/2127 December 2021 | Notification of Allan Edward Browne as a person with significant control on 2021-12-20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/04/2016 April 2020 | 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