MOXIE GIBSONS CONSULTANCY & TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Janet Ann-Marie Kelly as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Ms Monica Marlene Jean Perry as a secretary on 2025-08-04

View Document

05/02/255 February 2025 Appointment of Ms Janet Ann-Marie Kelly as a secretary on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Janet Ann-Marie Kelly as a director on 2025-02-05

View Document

27/01/2527 January 2025 Appointment of Mr Moxie Anthony Gibson as a director on 2025-01-20

View Document

10/01/2510 January 2025 Appointment of Ms Janet Ann-Marie Kelly as a director on 2025-01-10

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Termination of appointment of Omole Adepoju Temitope as a director on 2025-01-09

View Document

01/11/241 November 2024 Notification of Moxie Anthony Gibson as a person with significant control on 2024-06-30

View Document

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

View Accounts

18/08/2418 August 2024 Termination of appointment of Donna Christie as a secretary on 2024-07-26

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-10-31

View Document

27/01/2427 January 2024 Certificate of change of name

View Document

22/11/2322 November 2023 Secretary's details changed for Mrs Donna Christie on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Ms Monica Perry on 2023-06-19

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-10-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Omole Adepoju Temitope as a director on 2023-09-05

View Document

26/07/2326 July 2023 Notification of Monica Perry as a person with significant control on 2023-07-26

View Document

12/06/2312 June 2023 Cessation of Moxie Gibson as a person with significant control on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Moxie Gibson as a director on 2023-06-12

View Document

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

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

16/02/2216 February 2022 Registered office address changed from 307 Green Lane Green Lane London SW16 3LU England to Room 11 1 Empire Mews Streatham High Road London SW16 2BF on 2022-02-16

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

07/07/217 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

06/04/206 April 2020 Registered office address changed from , 14 Raeburn Court, Gracefield Gardens, London, SW16 2TA, United Kingdom to Room 11 1 Empire Mews Streatham High Road London SW16 2BF on 2020-04-06

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 14 RAEBURN COURT GRACEFIELD GARDENS LONDON SW16 2TA UNITED KINGDOM

View Document

10/10/1910 October 2019 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