THE HALF MOON WARNINGLID LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

21/12/2221 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

29/12/2129 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

03/01/203 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/02/1926 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055443380001

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / VINCENZO JAMES AMICO / 23/12/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JAMES AMICO / 23/12/2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEA

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL

View Document

23/12/1423 December 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JAMES AMICO / 23/12/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

18/12/1318 December 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR VINCENZO JAMES AMICO

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENZO AMICO

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER LEA / 01/01/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JAMES AMICO / 01/01/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VINCENZO JAMES AMICO / 01/01/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY PP SECRETARIES LIMITED

View Document

05/06/095 June 2009 SECRETARY APPOINTED VINCENZO JAMES AMICO

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 S366A DISP HOLDING AGM 23/08/05

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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