ONCE IN A BLUE MOON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 98 Park Road Stapleton Bristol BS16 1DT England to 9 Brickfield Terrace Brickfields Stroud GL5 3LX on 2025-05-02

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Withdrawal of a person with significant control statement on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Patrick Xavier Muncaster as a person with significant control on 2018-12-17

View Document

25/10/2425 October 2024 Notification of Helyn Childress Gulley as a person with significant control on 2018-12-17

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Registered office address changed from 126a Lower Cheltenham Place Bristol BS6 5LF England to 98 Park Road Stapleton Bristol BS16 1DT on 2023-09-05

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 6

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES BONHAM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM 573 GLOUCESTER ROAD HORFIELD BRISTOL BS7 0BW ENGLAND

View Document

29/01/1829 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 11 SANFORD WALK LONDON SE14 6NB UNITED KINGDOM

View Document

07/11/167 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1514 April 2015 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