MOO ACQUISITIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2024-08-30 |
28/08/2528 August 2025 New | Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-08-28 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-25 with updates |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-08-30 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
19/06/2319 June 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
22/09/2222 September 2022 | Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2022-09-22 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-31 with no updates |
30/07/2130 July 2021 | Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-27 |
29/07/2129 July 2021 | Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-29 |
28/07/2128 July 2021 | Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Director's details changed for Ms Motolani Omobolanle Onajide on 2021-07-27 |
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 |
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 |
23/07/2123 July 2021 | Director's details changed for Ms Motolani Omobolanle Onajide on 2021-07-23 |
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 |
16/07/2116 July 2021 | Change of details for Ms Motolani Omobolanle Onajide as a person with significant control on 2021-07-10 |
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 |
12/08/2012 August 2020 | 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