MOON INSTRUMENTS LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-03-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR BERTRAND-ALEXIS CLERC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS TRISHA LAZAROO

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED BERTRAND CLERC LTD CERTIFICATE ISSUED ON 12/03/20

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISHA LAZAROO

View Document

12/03/2012 March 2020 CESSATION OF BERTRAND CLERC AS A PSC

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM FLAT 3 3 MARTINEAU ROAD LONDON N5 1NG ENGLAND

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / BERTRAND CLERC / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND-ALEXIS CLERC / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FLAT 26 16 TUDOR GROVE GROVE HOUSE LONDON E9 7QP ENGLAND

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

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

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 9 GOULTON ROAD LONDON LONDON E5 8HA UNITED KINGDOM

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND CLERC / 10/01/2017

View Document

28/12/1628 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