MOO ACQUISITIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-30

View Document

28/08/2528 August 2025 NewRegistered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-08-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

22/09/2222 September 2022 Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2022-09-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/07/2130 July 2021 Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-27

View Document

29/07/2129 July 2021 Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-29

View Document

28/07/2128 July 2021 Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Ms Motolani Omobolanle Onajide on 2021-07-27

View Document

26/07/2126 July 2021 Registered office address changed from 3.09, 30 Binney Street Mayfair London W1K 5BW England to 53 Davies Street Mayfair London W1K 5JH on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 53 Davies Street Mayfair London W1K 5JH England to 53 Davies Street, Mayfair London W1K 5JH on 2021-07-26

View Document

23/07/2123 July 2021 Director's details changed for Ms Motolani Omobolanle Onajide on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 30 Binney Street London W1K 5BW England to 3.09, 30 Binney Street Mayfair London W1K 5BW on 2021-07-23

View Document

16/07/2116 July 2021 Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-10

View Document

16/07/2116 July 2021 Registered office address changed from 5-11 Westbourne Grove Studio 3, Bayswater London W2 4UA England to 30 Binney Street London W1K 5BW on 2021-07-16

View Document

12/08/2012 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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