MOOS SWEETS AND CHEWS LTD.

Company Documents

DateDescription
02/11/252 November 2025 NewRegistered 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

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

25/12/2425 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Termination of appointment of Allan Browne as a director on 2024-06-18

View Document

19/06/2419 June 2024 Cessation of Allan Edward Browne as a person with significant control on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-04-15 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/03/2311 March 2023 Micro company accounts made up to 2022-04-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Document

27/12/2127 December 2021 Notification of Allan Edward Browne as a person with significant control on 2021-12-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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