MOOSEND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Frank Vella as a director on 2025-06-05

View Document

12/06/2512 June 2025 Termination of appointment of Derek John Alwright as a director on 2025-06-05

View Document

12/06/2512 June 2025 Termination of appointment of Darren Paul Bruton as a director on 2025-06-05

View Document

12/06/2512 June 2025 Termination of appointment of Michael Edward Bannon as a director on 2025-06-05

View Document

12/06/2512 June 2025 Cessation of Sitecore Uk Ltd as a person with significant control on 2025-06-05

View Document

12/06/2512 June 2025 Notification of Constant Contact, Ltd. as a person with significant control on 2025-06-05

View Document

12/06/2512 June 2025 Appointment of Mr Michael Pellegrino as a director on 2025-06-05

View Document

10/06/2510 June 2025 Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom to 5 New Street Square London EC4A 3TW on 2025-06-10

View Document

02/06/252 June 2025 Statement of capital on 2025-06-02

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

07/01/257 January 2025 Termination of appointment of David Larry Reid as a director on 2024-12-20

View Document

07/01/257 January 2025 Appointment of Mr Michael Edward Bannon as a director on 2024-12-20

View Document

07/01/257 January 2025 Appointment of Derek John Alwright as a director on 2024-12-20

View Document

12/12/2412 December 2024 Change of details for Sitecore Uk Ltd as a person with significant control on 2021-07-31

View Document

11/12/2411 December 2024 Director's details changed for Darren Paul Bruton on 2023-09-04

View Document

17/10/2417 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

16/10/2416 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-06-30

View Document

28/02/2428 February 2024 Termination of appointment of Jeanne Locanthi Mclaughlin as a director on 2024-02-21

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

16/12/2316 December 2023 Change of details for Sitecore Uk Ltd as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Darren Paul Bruton on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Mr David Larry Reid on 2023-12-12

View Document

05/12/235 December 2023 Withdrawal of a person with significant control statement on 2023-12-05

View Document

05/12/235 December 2023 Cessation of Sitecore Uk Ltd as a person with significant control on 2021-07-31

View Document

05/12/235 December 2023 Notification of Sitecore Uk Ltd as a person with significant control on 2021-07-31

View Document

05/12/235 December 2023 Notification of a person with significant control statement

View Document

01/12/231 December 2023 Second filing for the notification of Ioannis Psarras as a person with significant control

View Document

26/10/2326 October 2023 Second filing for the notification of Sitecore Uk Ltd as a person with significant control

View Document

25/10/2325 October 2023 Second filing for the cessation of Panagiotis Melissaropoulos as a person with significant control

View Document

25/10/2325 October 2023 Second filing for the cessation of Ioannis Psarras as a person with significant control

View Document

18/09/2318 September 2023 Second filing of Confirmation Statement dated 2021-12-30

View Document

15/09/2315 September 2023 Change of details for Sitecore Uk Ltd. as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from 4th Floor International House 1 st Katharine's Way London E1W 1UN England to 10 Eastbourne Terrace London W2 6LG on 2023-09-04

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mr David Larry Reid on 2022-01-01

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

17/11/2117 November 2021 Appointment of Jeanne Locanthi Mclaughlin as a director on 2021-09-01

View Document

02/11/212 November 2021 Cessation of Ioannis Psarras as a person with significant control on 2021-03-15

View Document

02/11/212 November 2021 Notification of Sitecore Uk Ltd. as a person with significant control on 2021-03-15

View Document

02/11/212 November 2021 Cessation of Panagiotis Melissaropoulos as a person with significant control on 2021-03-15

View Document

28/10/2128 October 2021 Termination of appointment of Tresilian Candice Cannone as a director on 2021-09-30

View Document

28/10/2128 October 2021 Appointment of Mr Karl Coleman as a director on 2021-10-19

View Document

28/10/2128 October 2021 Termination of appointment of Russell James Webb as a director on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAGIOTIS MELISSAROPOULOS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS PSARRAS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 Notification of Ioannis Psarras as a person with significant control on 2017-04-06

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAGIOTIS MELISSAROPOULOS / 29/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR IOANNIS PSARRAS

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED JUSTDOT LTD CERTIFICATE ISSUED ON 20/07/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG

View Document

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

12/11/1312 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 15B THE STABLES NEWBY HALL RIPON HG4 5AE ENGLAND

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR YANNIS PSARRAS

View Document

30/10/1230 October 2012 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