MOON TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with updates |
10/10/2310 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Change of details for Mr Joseph Ryan Moon as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Joseph Ryan Moon on 2021-06-22 |
22/06/2122 June 2021 | Registered office address changed from 24 Dalkeith Road London SE21 8LS England to 6-8 Willington Road Cople Bedford Bedfordshire MK44 3th on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH RYAN MOON / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RYAN MOON / 01/03/2019 |
15/03/1915 March 2019 | CESSATION OF SARAH LOUISE MOON AS A PSC |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH RYAN MOON / 01/03/2019 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 8 HIGH STREET SHOREHAM SEVENOAKS KENT TN14 7TD |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, SECRETARY SARAH MOON |
03/05/183 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/03/151 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOSEPH MOON / 02/10/2009 |
07/03/147 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/03/139 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/03/124 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
04/03/124 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE LYNCH / 01/03/2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS. SARAH LOUISE LYNCH / 04/07/2010 |
21/03/1121 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
20/03/1120 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOSEPH MOON / 04/07/2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 24 DALKEITH ROAD LONDON GREATER LONDON SE21 8LS |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOSEPH MOON / 01/03/2010 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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