MAN IN THE MOON LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SUITE 6/7 VICARAGE HOUSE 68-60 KENSINGTON CHURCH STREET LONDON W8 4DB ENGLAND

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 192F CAMPDEN HILL ROAD NOTTING HILL LONDON W8 7TH ENGLAND

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / NICK STEWART & ASSOCIATES LIMITED / 21/10/2016

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

19/10/1719 October 2017 15/09/16 STATEMENT OF CAPITAL GBP 7167

View Document

19/10/1719 October 2017 01/08/16 STATEMENT OF CAPITAL GBP 6167

View Document

19/10/1719 October 2017 21/10/16 STATEMENT OF CAPITAL GBP 10000

View Document

19/10/1719 October 2017 17/10/16 STATEMENT OF CAPITAL GBP 8167

View Document

19/10/1719 October 2017 21/10/16 STATEMENT OF CAPITAL GBP 10000

View Document

19/10/1719 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK STEWART & ASSOCIATES LIMITED

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 27 - 29 CURSITOR STREET CURSITOR STREET LONDON EC4A 1LT

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 COMPANY NAME CHANGED MAN IN THE MOON PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

30/09/1530 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW DE MORA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/09/136 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/08/1222 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/08/1129 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/09/101 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 6 FARM STREET LONDON W1J 5RF UNITED KINGDOM

View Document

10/07/0810 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information