MOONLIGHT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from 3 Lochrin Place Edinburgh EH3 9QX Scotland to 32 Argyle Place Edinburgh EH9 1JT on 2024-04-23

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Registered office address changed from Flat 28 5 Waterfront Avenue Edinburgh EH5 1RT Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 2021-08-04

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM ROOM 8 DAVIDSON HOUSE 57 QUEEN CHARLOTTE STREET EDINBURGH EH6 7EY SCOTLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM ROOM 5 13 HILL STREET EDINBURGH EH2 3JP SCOTLAND

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM C/O NASRAT RATHORE 32 DREGHORN LINKS EDINBURGH MID LOTHIAN EH13 9QR SCOTLAND

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MISS NAAZISH RATHORE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR SARFRAZ RATHORE

View Document

20/06/1620 June 2016 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