MOOCHIES TECHNOLOGIES LTD

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Termination of appointment of Marcus Niall Kilgour as a director on 2024-08-01

View Document

30/07/2430 July 2024 Satisfaction of charge 105131300002 in full

View Document

14/06/2414 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Termination of appointment of Adrian Lisle as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Ryan Michael Christopher Luke O'neill as a director on 2024-05-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 159 Wardour Street London W1F 8WH England to 12 Ground Floor Bourchier Street London W1D 4HZ on 2023-09-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Termination of appointment of Michael Locaso as a director on 2023-04-13

View Document

04/04/234 April 2023 Termination of appointment of Geoffrey Neate as a director on 2023-04-04

View Document

03/04/233 April 2023 Appointment of Mr Marcus Niall Kilgour as a director on 2023-04-03

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

05/01/235 January 2023 Satisfaction of charge 105131300001 in full

View Document

24/12/2224 December 2022 Registration of charge 105131300002, created on 2022-12-19

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

21/09/2221 September 2022 Registration of charge 105131300001, created on 2022-09-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOCASO / 18/03/2021

View Document

17/03/2117 March 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOCASO / 12/02/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL CHRISTOPHER LUKE O'NEILL / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ONEILL / 21/01/2021

View Document

16/01/2116 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CESSATION OF RYAN ONEILL AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR MICHAEL LOCASO

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR GEOFFREY NEATE

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOOCHIES HOLDINGS PTY LTD

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS KILGOUR

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAUE PEREIRA GARCIA

View Document

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR KAUE PEREIRA GARCIA

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR MARCUS KILGOUR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM STUDIO 127 15 INGESTRE PLACE LONDON W1F 0DU ENGLAND

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR RYAN ONEILL

View Document

09/08/179 August 2017 CESSATION OF KAUE PEREIRA GARCIA AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ONEILL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAUE PEREIRA GARCIA

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ADRIAN LISLE

View Document

06/12/166 December 2016 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