MOOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Registered office address changed from 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-01-25

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MCDONAGH

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN QUENTIN WATSON / 30/12/2019

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONAGH

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR HUW O'CONNOR

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR JONATHAN QUENTIN WATSON

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 SAIL ADDRESS CHANGED FROM: 6 GREAT NEWPORT STREET LONDON WC2H 7JB ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 1ST FLOOR ALDWYCH HOUSE 1ST FLOOR ALDWYCH HOUSE 71-91 ALDYWYCH LONDON WC2B 4HN UNITED KINGDOM

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 6 GREAT NEWPORT STREET LONDON WC2H 7JB

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW O'CONNOR

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN QUENTIN WATSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ADAM MCDONAGH

View Document

01/01/171 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 22 UPPER GROSVENOR STREET LONDON W1K 7PE

View Document

16/07/1516 July 2015 SAIL ADDRESS CHANGED FROM: 22 UPPER GROSVENOR STREET LONDON W1K 7PE ENGLAND

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ADAM MCDONAGH / 18/05/2015

View Document

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066216910001

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: 104A PARK STREET LONDON W1K 6NG ENGLAND

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 104A PARK STREET LONDON W1K 6NG ENGLAND

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

12/07/1112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 9 BRANKSEA STREET LONDON SW6 6TT UNITED KINGDOM

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAM MCDONAGH / 12/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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