PETER MOYNAN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Director's details changed for Peter Adam George Moynan on 2025-02-05

View Document

12/02/2512 February 2025 Change of details for Peter Adam George Moynan as a person with significant control on 2025-02-05

View Document

12/02/2512 February 2025 Change of details for Joanne Helen Moynan as a person with significant control on 2025-02-05

View Document

12/02/2512 February 2025 Director's details changed for Mrs Joanne Helen Moynan on 2025-02-05

View Document

12/02/2512 February 2025 Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL

View Document

12/02/2512 February 2025 Director's details changed for Joanne Helen Moynan on 2025-02-05

View Document

12/02/2512 February 2025 Director's details changed for Peter Adam George Moynan on 2025-02-05

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Peter Adam George Moynan as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Joanne Helen Moynan as a person with significant control on 2024-02-29

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

27/02/2327 February 2023 Change of details for Joanne Helen Moynan as a person with significant control on 2016-04-06

View Document

27/02/2327 February 2023 Change of details for Peter Adam George Moynan as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN MOYNAN / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADAM GEORGE MOYNAN / 05/02/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 03/02/16 STATEMENT OF CAPITAL GBP 80

View Document

13/05/1513 May 2015 SAIL ADDRESS CREATED

View Document

13/05/1513 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/02/155 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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