MOONDOG BUSINESS LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

22/06/1722 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/06/1722 June 2017 SAIL ADDRESS CREATED

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY GABRIELLA TAMAS

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA TAMAS

View Document

17/11/1617 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O MICHAEL SIMKINS LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 150

View Document

12/10/1512 October 2015 SUBDIVISION 22/09/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEPHANE DANIEL BERNARD VALCAUDA

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED GABRIELLA TAMAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SUB-DIVISION 28/01/15

View Document

19/02/1519 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1519 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 105.26

View Document

26/01/1526 January 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MS GABRIELLA TAMAS

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS GRAYSON

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RILEY GRAYSON / 01/06/2014

View Document

01/05/141 May 2014 COMPANY NAME CHANGED MOONDOG BOOKS LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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