MOSS KAYE PEMBERTONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

12/03/1212 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 12/12/2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM MOLTENO HOUSE REGENTS PARK ROAD FINCHLEY LONDON N3 2JX ENGLAND

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY SOLITAIRE SECRETARIES LTD

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

05/02/105 February 2010 SECRETARY APPOINTED ALAN WOLFSON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLITAIRE SECRETARIES LTD / 01/10/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE LONDON NW6 4RR

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LYNWOOD HOUSE 10 VICTORS WAY BARNET EN5 5TZ

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 AUDITOR'S RESIGNATION

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 22 NORTHWAYS PARADE FINCHLEY ROAD SWISS COTTAGE LONDON NW3 5EN

View Document

04/07/014 July 2001 COMPANY NAME CHANGED HUDSON (EDGWARE) LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 REQ'D ACTIONS 31/05/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/04/963 April 1996 S366A DISP HOLDING AGM 21/03/96

View Document

03/04/963 April 1996 S252 DISP LAYING ACC 21/03/96

View Document

03/04/963 April 1996 S386 DISP APP AUDS 21/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 22 NORTHWAYS PARADE FINCHLEY ROAD SWISS COTTAGE LONDON NW3 5EN

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: 178 GLOUCESTER PLACE LONDON NW1 6DS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

03/07/863 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/5020 December 1950 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