MOOD ESSENTIAL OILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Document

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

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Document

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

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Cessation of Andrew Ronald Macpherson as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Andrew Irvine as a person with significant control on 2022-11-15

View Document

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

View Accounts

25/01/2225 January 2022 Change of details for Mr Andrew Ronald Macpherson as a person with significant control on 2022-01-25

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

15/05/2115 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACPHERSON

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYDEN

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR ANDREW IRVINE

View Document

15/06/2015 June 2020 CESSATION OF MICHAEL HAYDEN AS A PSC

View Document

22/03/2022 March 2020 DIRECTOR APPOINTED MR ANDREW RONALD MACPHERSON

View Document

22/03/2022 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM GAINSBOROUGH HOUSE PORTLAND STREET MANCHESTER M1 6DN UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1827 June 2018 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