MOOD ESSENTIAL OILS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Registered office address changed from 198 Bolton Road Bolton Road Atherton Manchester M46 9HQ England to 198 Bolton Road Atherton Manchester M46 9HQ on 2025-03-25 |
11/02/2511 February 2025 | Registered office address changed from Outer Space Storage Stone Hill Road Farnworth Bolton BL4 9TP England to 198 Bolton Road Bolton Road Atherton Manchester M46 9HQ on 2025-02-11 |
20/09/2420 September 2024 | Confirmation statement made on 2024-08-10 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-10 with updates |
16/08/2316 August 2023 | Registered office address changed from 8 Talbot Road Old Trafford Manchester M16 0PF England to Outer Space Storage Stone Hill Road Farnworth Bolton BL4 9TP on 2023-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Micro company accounts made up to 2022-06-30 |
15/11/2215 November 2022 | Cessation of Andrew Ronald Macpherson as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Notification of Andrew Irvine as a person with significant control on 2022-11-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Change of details for Mr Andrew Ronald Macpherson as a person with significant control on 2022-01-25 |
23/10/2123 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/05/2115 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/06/2021 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACPHERSON |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYDEN |
15/06/2015 June 2020 | DIRECTOR APPOINTED MR ANDREW IRVINE |
15/06/2015 June 2020 | CESSATION OF MICHAEL HAYDEN AS A PSC |
22/03/2022 March 2020 | DIRECTOR APPOINTED MR ANDREW RONALD MACPHERSON |
22/03/2022 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM GAINSBOROUGH HOUSE PORTLAND STREET MANCHESTER M1 6DN UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1827 June 2018 | 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