MOO MOO LDN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from 60 Barbados Road Bordon GU35 0FX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-01-15

View Document

02/01/242 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Barbados Road Bordon GU35 0FX on 2024-01-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from Wolfe Mead Farnham Road Bordon GU35 0NH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

07/02/227 February 2022 Registered office address changed from C/O 58 Rushden Way Upper Hale Farnham Surrey GU9 0QG United Kingdom to Wolfe Mead Farnham Road Bordon GU35 0NH on 2022-02-07

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 58 Rushden Way Farnham GU9 0QG England to C/O 58 Rushden Way Upper Hale Farnham Surrey GU9 0QG on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Max Owen Warren on 2021-11-17

View Document

15/01/2115 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110766050001

View Document

24/03/2024 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR MAX OWEN WARREN / 10/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 58 ASPIRE ACCOUNTING LTD 58 RUSHDEN WAY UPPER HALE FARNHAM SURREY GU9 0QG UNITED KINGDOM

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1722 November 2017 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