ROBERT MOSS CONSULTING LIMITED

Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Registered office address changed to PO Box 4385, 09418482 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06

View Document

07/08/237 August 2023 Order of court to wind up

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Satisfaction of charge 094184820003 in full

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

18/02/2218 February 2022 Registered office address changed from 73 Sakura Walk Willen Park Milton Keynes MK15 9EJ England to 1 Somerset Walk Broughton Milton Keynes MK10 7BZ on 2022-02-18

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

17/01/1917 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR WAYNE FOSTER

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR GARY IAN SHARPLES

View Document

22/02/1822 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM HAWTHORN COTTAGE WARMINGHAM GRANGE LANE WARMINGHAM SANDBACH CHESHIRE CW11 3RH ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094184820001

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094184820002

View Document

03/02/153 February 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