MOOVII LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-22 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Change of details for Mr James Williamson as a person with significant control on 2023-01-09 |
23/02/2323 February 2023 | Registered office address changed from 4 James Bell Wynd Monifieth Dundee DD5 4NE Scotland to 425 Strathmartine Road Dundee DD3 9BS on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr James Stewart Stacpoole Williamson on 2023-02-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
02/05/202 May 2020 | REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 53 ELMWOOD ROAD DUNDEE DD2 2HD SCOTLAND |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20 TAYVIEW DRIVE LIFF DUNDEE DD2 5PF SCOTLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAMSON / 22/06/2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES STEWART STACPOOLE WILLIAMSON / 21/03/2018 |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAMSON / 21/03/2018 |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAMSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/08/1625 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/11/1524 November 2015 | COMPANY NAME CHANGED UNDEFINED CREATIVE LTD CERTIFICATE ISSUED ON 24/11/15 |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 469E STRATHMARTINE ROAD DUNDEE DD3 9DQ SCOTLAND |
22/06/1522 June 2015 | 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