MOIN BUILDERS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mrs Fatema Akther as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewTermination of appointment of Marjana Akther as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewCessation of Marjana Akther as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewNotification of Fatema Akther as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Miss Marjana Akther on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 14 Leader Avenue London E12 6JP England to 25 D Windsor Road London E7 0QX on 2025-05-29

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Registered office address changed from 388-390 Romford Road London E7 8BS England to 14 Leader Avenue London E12 6JP on 2022-02-03

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 58 NELSON STREET LONDON E1 2DE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARJANA AKTHER / 20/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOIN UDDIN

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MISS MARJANA AKTHER

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 112-116 WHITECHAPEL ROAD LONDON E1 1JE

View Document

20/06/1520 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1325 September 2013 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