MOOCH RECRUITMENT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-11-06 with updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Registered office address changed from Mooch Recruitment Ltd Unit 14, 5 Pankhurst Close Exmouth EX8 2TB England to 124 City Road London EC1V 2NX on 2023-08-18

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Cessation of Stacey Leanne Court as a person with significant control on 2023-04-06

View Document

27/04/2327 April 2023 Termination of appointment of Stacey Leanne Court as a director on 2023-04-06

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2020-06-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

18/06/2018 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 CESSATION OF STACEY LEANNE COURT AS A PSC

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW COURT / 25/10/2019

View Document

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 10 YEO BUSINESS PARK CLYST ST MARY EXETER DEVON EX5 1DP ENGLAND

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY LEANNE STOTT / 27/06/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR STACEY LEANNE STOTT / 27/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW COURT / 06/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COURT / 07/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 91 BRADHAM LANE EXMOUTH DEVON EX8 4AL ENGLAND

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR STACEY LEANNE STOTT / 06/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY LEANNE STOTT / 07/11/2017

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 91 BRADHAM LANE EXMOUTH EX8 4AL ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/10/169 October 2016 REGISTERED OFFICE CHANGED ON 09/10/2016 FROM BRIDGE HOUSE BROADHEMBURY HONITON DEVON EX14 3NQ

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 04/11/15 STATEMENT OF CAPITAL GBP 10

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 61A DREW STREET BRIXHAM DEVON TQ5 9LA

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MISS STACEY LEANNE STOTT

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 8 LOWER REA ROAD BRIXHAM DEVON TQ5 9UD UNITED KINGDOM

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLGA PEPPER

View Document

06/11/146 November 2014 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