MOO MIDDLESEX ST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-07-28 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-07-28 |
29/03/2329 March 2023 | Satisfaction of charge 082397770001 in full |
04/10/224 October 2022 | Director's details changed for Jose Luis De Alzaa on 2022-10-04 |
04/10/224 October 2022 | Change of details for Jose Luis De Alzaa as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Registered office address changed from 43 Manchester Street London W1U 7LP England to 40-42 Middlesex Street London E1 7EX on 2022-10-04 |
28/07/2228 July 2022 | Annual accounts for year ending 28 Jul 2022 |
27/04/2227 April 2022 | Previous accounting period shortened from 2021-07-29 to 2021-07-28 |
28/07/2128 July 2021 | Annual accounts for year ending 28 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-20 with updates |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20 |
19/10/2019 October 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/19 |
19/10/2019 October 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
29/07/2029 July 2020 | Annual accounts for year ending 29 Jul 2020 |
15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR YUMI NO |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
29/07/1929 July 2019 | Annual accounts for year ending 29 Jul 2019 |
30/04/1930 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
28/03/1928 March 2019 | DIRECTOR APPOINTED MRS YUMI NO |
31/07/1831 July 2018 | CESSATION OF LUIS HERNAN PALACIOS AS A PSC |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LUIS PALACIOS |
24/06/1824 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO ABBATE |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS HERNAN PALACIOS |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE LUIS DE ALZAA |
09/08/179 August 2017 | CESSATION OF ALBERTO CESAR ABBATE AS A PSC |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082397770001 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/12/158 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
13/08/1513 August 2015 | COMPANY NAME CHANGED MOO GRILL (MIDDLESEX) LTD CERTIFICATE ISSUED ON 13/08/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | CURRSHO FROM 31/10/2015 TO 31/07/2015 |
20/11/1420 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/12/1313 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO CESAR ABBATE / 04/02/2013 |
05/02/135 February 2013 | DIRECTOR APPOINTED LUIS HERMAN PALACIOS |
05/02/135 February 2013 | DIRECTOR APPOINTED JOSE LUIS DE ALZAA |
05/02/135 February 2013 | 04/02/13 STATEMENT OF CAPITAL GBP 100 |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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