MOSES MOBILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Terence Adryan Yoell as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Terence Adryan Yoell on 2024-03-12

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-03-13 with updates

View Document

15/12/2115 December 2021 Termination of appointment of Aaron David Mason as a director on 2020-10-19

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/09/1925 September 2019

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

14/06/1914 June 2019 CURRSHO FROM 31/08/2019 TO 30/06/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR TERRENCE ADRYAN YOELL / 06/12/2018

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DAVID MASON

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE ADRYAN YOELL / 06/12/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ADRYAN YOELL / 07/04/2018

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY YOELL / 07/04/2018

View Document

20/12/1820 December 2018 ADOPT ARTICLES 06/12/2018

View Document

20/12/1820 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 135.70

View Document

20/12/1820 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 157.50

View Document

20/12/1820 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/187 December 2018 COMPANY NAME CHANGED PROXAD LTD CERTIFICATE ISSUED ON 07/12/18

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY YOELL / 06/04/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ADRYAN YOELL / 27/05/2016

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY YOELL / 27/05/2016

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ADRYAN YOELL / 26/03/2018

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED DR AARON DAVID MASON

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 SUB-DIVISION 31/08/17

View Document

27/09/1727 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 142.85

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/09/1521 September 2015 PREVSHO FROM 31/03/2016 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD UNITED KINGDOM

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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