MOSES DAWN LTD

Company Documents

DateDescription
27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

01/08/231 August 2023 Change of details for Mr Moses Wakhumuzi as a person with significant control on 2018-04-11

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2022-06-28 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WAKHUMUZI MOSES MOYO / 09/01/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR MOSES WAKHUMUZI / 09/01/2021

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 62 HIGH STREET C/O BILBERRY ASSOCIATES LTD 62 HIGH STREET REDHILL UNITED KINGDOM RH1 1SG UNITED KINGDOM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 4 THE MANOR MANOR ROAD WORTHING WEST SUSSEX BN11 4SJ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/09/1512 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 12 THE MANOR MANOR ROAD WORTHING WEST SUSSEX BN11 4SJ ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 SAIL ADDRESS CREATED

View Document

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAKHUMUZI MOYO / 26/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/07/122 July 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