MOSS NUMBER ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

05/12/245 December 2024 Director's details changed for Sally Elsbeth Moss on 2024-11-04

View Document

05/12/245 December 2024 Change of details for Ms Sally Moss as a person with significant control on 2024-11-04

View Document

06/11/246 November 2024 Director's details changed for Mr Thomas Sinclair Edwards on 2024-11-06

View Document

06/11/246 November 2024 Cessation of Oxford Experience Limited as a person with significant control on 2023-12-23

View Document

06/11/246 November 2024 Appointment of Mr Thomas Sinclaire Edwards as a director on 2024-11-01

View Document

06/11/246 November 2024 Notification of Sally Moss as a person with significant control on 2023-12-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA KATHRYN MOSS / 01/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN MOSS

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELSBETH MOSS / 06/04/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY JEAN MOSS

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MOSS

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 19 WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORDSHIRE OX33 1YW

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELSBETH MOSS / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA KATHRYN MOSS / 01/10/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 26 HIGHFIELD AVENUE HEADINGTON OXFORD OX3 7LR

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: THORNTON'S OF OXFORD LTD 11 BROAD STREET OXFORD OX1 3AR

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 COMPANY NAME CHANGED THORNTONS OF OXFORD LIMITED CERTIFICATE ISSUED ON 06/01/03

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

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