BLUE MOOSE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-06-12 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
06/02/236 February 2023 | Registered office address changed from Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY England to The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB on 2023-02-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O CERTAX ACCOUNTING 850 OXFORD ROAD OXFORD ROAD READING RG30 1EL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
02/01/192 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/11/1716 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID MOSS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MOSS / 03/09/2010 |
12/07/1012 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
28/07/0928 July 2009 | DIRECTOR APPOINTED CHRISTOPHER DAVID MOSS |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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