MOONCHILD LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/02/253 February 2025 Change of details for Mrs Henrietta Elizabeth Koyack as a person with significant control on 2025-01-17

View Document

21/01/2521 January 2025 Director's details changed for Mrs Henrietta Elizabeth Koyack on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom to The Long Barn Cobham Park Road Cobham KT11 3NE on 2025-01-17

View Document

01/05/241 May 2024 Sub-division of shares on 2024-03-08

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

29/04/2429 April 2024 Change of details for Mrs Henrietta Elizabeth Koyack as a person with significant control on 2024-03-08

View Document

29/04/2429 April 2024 Notification of Benjamin Andrew Koyack as a person with significant control on 2024-03-08

View Document

16/04/2416 April 2024 Appointment of Mr Benjamin Andrew Koyack as a director on 2024-03-08

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Director's details changed for Miss Henrietta Elizabeth Zuel on 2023-03-02

View Document

27/04/2327 April 2023 Change of details for Henrietta Elizabeth Zuel as a person with significant control on 2023-03-02

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Director's details changed for Miss Henrietta Elizabeth Zuel on 2022-10-13

View Document

27/10/2227 October 2022 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Henrietta Elizabeth Zuel as a person with significant control on 2022-10-13

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Certificate of change of name

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS HENRIETTA ELIZABETH GOYA / 04/09/2018

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA GOYA / 14/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 3 PARK COTTAGES MILL LANE FOREST GREEN DORKING SURREY RH5 5SJ ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF CARLOS ESTANISLAO GOYA AS A PSC

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 18 WEYBRIDGE HOUSE 48 QUEENS ROAD WEYBRIDGE SURREY KT13 0GJ ENGLAND

View Document

06/03/196 March 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARLOS GOYA

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS HENRIETTA ELIZABETH GOYA / 17/11/2017

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS ESTANISLAO GOYA

View Document

01/12/171 December 2017 COMPANY NAME CHANGED HZ GOLF LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA ZUEL / 01/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MISS HENRIETTA GOYA / 01/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MISS HENRIETTA GOYA / 01/11/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR CARLOS ESTANISLAO GOYA

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 17 HILLBROW COURT HILLBROW ROAD ESHER SURREY KT10 9UA ENGLAND

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 107 BELL STREET LONDON NW1 6TL

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FLAT 3 26 HENRIETTA STREET BATH BA2 6LP ENGLAND

View Document

05/07/115 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA ZUEL / 01/07/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLOYD

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW FLOYD

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

27/04/0927 April 2009 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