MOCCIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Director's details changed for Mrs Anna Wetterlin on 2025-01-14 |
| 23/01/2523 January 2025 | Change of details for Mrs Anna Wetterlin as a person with significant control on 2025-01-01 |
| 23/01/2523 January 2025 | Director's details changed for Mrs Anna Wetterlin on 2025-01-01 |
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/01/2428 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-14 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 18/01/2218 January 2022 | Change of details for Mrs Anna Wetterlin as a person with significant control on 2022-01-14 |
| 02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM THE LIGHT BULB LU.420, 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND |
| 24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 LYRIC SQUARE LYRIC SQUARE LONDON W6 0NB ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O SUITE 6 DIAMOND HOUSE 179-181 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/02/1519 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/02/1410 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WETTERLIN / 10/01/2014 |
| 26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 4 GILLIS SQUARE LONDON SW15 5FG UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/02/1216 February 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 16/02/1216 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WETTERLIN / 15/12/2011 |
| 31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 49 LILLIAN ROAD LONDON SW13 9JF ENGLAND |
| 10/03/1110 March 2011 | |
| 14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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