THE MOON HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewParticulars of variation of rights attached to shares

View Document

18/06/2518 June 2025 NewChange of share class name or designation

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Termination of appointment of Vinh Ly as a director on 2024-10-18

View Document

19/11/2419 November 2024 Termination of appointment of Vinh Ly as a secretary on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/06/2423 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-10

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

02/04/242 April 2024 Amended total exemption full accounts made up to 2021-08-31

View Document

28/03/2428 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-10

View Document

17/03/2417 March 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

09/09/239 September 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

26/04/2326 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-18

View Document

12/04/2312 April 2023 Registered office address changed from Plexal 14 East Bay Lane Here East London E20 3BS England to Studio 13 Torchbearer, Commercial Block B 14 Wyke Road London E3 2XD E3 2XD on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from Studio 13 Torchbearer, Commercial Block B 14 Wyke Road London E3 2XD E3 2XD England to Studio 13 Torchbearer, Commercial Block B 14 Wyke Road London E3 2XD on 2023-04-12

View Document

08/11/228 November 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

07/06/227 June 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Change of details for Mr Damilola Adeyemi-Hastrup as a person with significant control on 2022-03-17

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

27/04/2227 April 2022 Appointment of Hannah Sutcliffe as a director on 2022-03-16

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Sub-division of shares on 2017-08-16

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2018-08-01

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-05-17

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2019-06-01

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2018-12-15

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-08-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

19/11/2019 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/2016 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

16/11/2016 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

23/05/2023 May 2020 SECRETARY APPOINTED VINH LY

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR VINH LY

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 11 LANGDALE DRIVE HAYES UB4 8SS UNITED KINGDOM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY LINDA ADEYEMI-HASTRUP

View Document

24/05/1824 May 2018 SECRETARY APPOINTED HANNAH SUTCLIFFE

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMILOLA ADEYEMI-HASTRUP

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED VINH LY

View Document

29/08/1729 August 2017 CESSATION OF DAMILOLA ADEYEMI-HASTRUP AS A PSC

View Document

26/08/1626 August 2016 COMPANY NAME CHANGED MOON CIRCLE LTD CERTIFICATE ISSUED ON 26/08/16

View Document

22/08/1622 August 2016 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