MOSS AGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Dominic Giles Fordy on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Dominic Giles Fordy as a person with significant control on 2023-10-12

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092538940002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092538940001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GILES FORDY / 25/09/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL503JR UNITED KINGDOM

View Document

08/10/148 October 2014 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