MOYOLA PARTITIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Mr Martin Mcnicholl as a person with significant control on 2019-10-15 |
28/05/2528 May 2025 | Particulars of variation of rights attached to shares |
28/05/2528 May 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
23/05/2523 May 2025 | Resolutions |
23/05/2523 May 2025 | Memorandum and Articles of Association |
23/05/2523 May 2025 | Change of share class name or designation |
23/05/2523 May 2025 | Resolutions |
23/05/2523 May 2025 | Resolutions |
19/05/2519 May 2025 | Registered office address changed from 9 Chichester Avenue Castledawson Magherafelt Derry BT45 8AU Northern Ireland to 37 Ballymoughan Road Magherafelt BT45 6HN on 2025-05-19 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/12/218 December 2021 | Registered office address changed from 55 Broagh Village Castledawson Magherafelt BT45 8FD Northern Ireland to 9 Chichester Avenue Castledawson Magherafelt Derry BT45 8AU on 2021-12-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | COMPANY NAME CHANGED M & L DRYLINING LTD CERTIFICATE ISSUED ON 07/02/20 |
28/10/1928 October 2019 | CESSATION OF LEE JACKSON-MCCLAY AS A PSC |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE JACKSON-MCCLAY |
29/05/1929 May 2019 | 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