MOIST ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Micro company accounts made up to 2025-02-28 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 18/03/2418 March 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 04/04/234 April 2023 | Notification of Tanya Jane Brooman as a person with significant control on 2022-04-06 |
| 04/04/234 April 2023 | Change of details for Stephen Mortimer as a person with significant control on 2022-04-06 |
| 03/04/233 April 2023 | Micro company accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/04/227 April 2022 | Micro company accounts made up to 2022-02-28 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 03/03/223 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-03 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 14/03/2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 07/06/167 June 2016 | 16/02/16 FULL LIST AMEND |
| 23/03/1623 March 2016 | 01/08/15 STATEMENT OF CAPITAL GBP 100 |
| 10/03/1610 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/02/1525 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 08/03/128 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/02/1123 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 10/03/1010 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 27/07/0927 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 27/07/2009 |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORTIMER / 12/06/2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 03/12/073 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 7 SUNNYSIDE DISS NORFOLK IP22 4DS |
| 20/02/0720 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | 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