MOOT TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

09/12/249 December 2024 Change of details for Moot Technologies Limited as a person with significant control on 2024-12-09

View Document

27/09/2427 September 2024 Registered office address changed from Unit 1 Tollgate Park Stafford ST16 3EF England to Moot Stafford Enterprise Park, Beaconside Business Village, Weston Road, Stafford ST18 0BF on 2024-09-27

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Notification of Moot Technologies Limited as a person with significant control on 2023-02-17

View Document

24/03/2324 March 2023 Cessation of The Moot Group Ltd as a person with significant control on 2023-02-17

View Document

28/02/2328 February 2023 Satisfaction of charge 104592970001 in full

View Document

23/02/2323 February 2023 Registration of charge 104592970003, created on 2023-02-17

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

22/09/2222 September 2022 Registration of charge 104592970002, created on 2022-09-20

View Document

04/02/224 February 2022 Registration of charge 104592970001, created on 2022-01-19

View Document

23/12/2123 December 2021 Registered office address changed from Unit B the Slope Diamond Way Stone Staffs ST15 0SD England to Unit 1 Tollgate Park Stafford ST16 3EF on 2021-12-23

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

12/02/2012 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM OFFICE 4, STORAGE BOOST STAPLES CLOSE, REDHILL BUSINESS PARK STONE ROAD STAFFORD STAFFS ST16 1WQ ENGLAND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 CESSATION OF GRAHAM HOWARD WOOD AS A PSC

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

25/07/1925 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM FIRST FLOOR NEPTUNE HOUSE DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR GRAHAM HOWARD WOOD

View Document

09/03/189 March 2018 ADOPT ARTICLES 20/10/2017

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O HARPER JAMES SOLICITORS UNITS 2-5 VELOCITY TOWER 1 ST MARY'S SQUARE SHEFFIELD SOUTH YORKSHIRE S1 4LP UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 23/10/17 STATEMENT OF CAPITAL GBP 10.15

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O HARPER JAMES SOLICITORS THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP ENGLAND

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/11/162 November 2016 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