UML MOXON LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Laurent Elie Cadji on 2024-04-06

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/03/2323 March 2023 Notification of Union Maritime Limited as a person with significant control on 2023-03-21

View Document

23/03/2323 March 2023 Cessation of Focus Tankers Ltd as a person with significant control on 2023-03-21

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022 Statement of capital on 2022-05-04

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 095638380005

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 095638380004

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 095638380006

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 21/09/2018

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095638380006

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095638380005

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095638380004

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095638380003

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095638380001

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095638380002

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS LEVY CADJI / 31/03/2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. BHUPENDRA SHANTILAL KANSAGRA / 31/03/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAMESH SHANTILAL KANSAGRA / 31/03/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 31/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM YORK HOUSE 7TH FLOOR, NORTH WING EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA UNITED KINGDOM

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENT ELIE CADJI / 01/07/2015

View Document

29/07/1529 July 2015 19/05/15 STATEMENT OF CAPITAL GBP 1842667

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095638380002

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095638380001

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095638380003

View Document

21/05/1521 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

27/04/1527 April 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