MOSS AGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-12-02 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
12/10/2312 October 2023 | Director's details changed for Mr Dominic Giles Fordy on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Mr Dominic Giles Fordy as a person with significant control on 2023-10-12 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092538940002 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092538940001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/10/1530 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GILES FORDY / 25/09/2015 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL503JR UNITED KINGDOM |
08/10/148 October 2014 | 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