MOOT EDITORIAL & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
03/04/243 April 2024 | Director's details changed for Mrs Sophie Charlotte Blatchford on 2024-03-28 |
03/04/243 April 2024 | Director's details changed for Gareth David Arthur Blatchford on 2024-03-28 |
03/04/243 April 2024 | Secretary's details changed for Gareth David Arthur Blatchford on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mrs Sophie Charlotte Blanchard as a person with significant control on 2017-04-18 |
28/03/2428 March 2024 | Change of details for Mr Gareth David Arthur Blanchard as a person with significant control on 2017-04-18 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
07/12/237 December 2023 | Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
13/01/2213 January 2022 | Registered office address changed from Redwood Court Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 13 PARK AVENUE MUMBLES SWANSEA WEST GLAMORGAN SA3 4DU |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/04/1319 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CHARLOTTE TAYLOR / 18/06/2011 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID ARTHUR BLATCHFORD / 01/01/2010 |
04/05/104 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CHARLOTTE TAYLOR / 01/01/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH BLATCHFORD / 01/09/2007 |
24/07/0824 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE TAYLOR / 01/09/2007 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 57 NEWTON ROAD MUMBLES SWANSEA SA3 4BL |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/0618 April 2006 | SECRETARY RESIGNED |
18/04/0618 April 2006 | DIRECTOR RESIGNED |
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