MOONRAKER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/05/2330 May 2023 Change of details for Mr Jason James Godefroy as a person with significant control on 2023-05-17

View Document

30/05/2330 May 2023 Secretary's details changed for Mr Jason James Godefroy on 2023-05-17

View Document

30/05/2330 May 2023 Change of details for Mr Justin Stephen Godefroy as a person with significant control on 2023-05-17

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/12/225 December 2022 Withdrawal of a person with significant control statement on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Justin Stephan Godefroy on 2022-12-01

View Document

05/12/225 December 2022 Notification of Jason James Godefroy as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Notification of Justin Stephen Godefroy as a person with significant control on 2022-12-01

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Director's details changed for Justin Stephan Godefroy on 2021-11-24

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Termination of appointment of Katie Raine Godefroy as a director on 2021-11-08

View Document

10/11/2110 November 2021 Appointment of Mr Jason James Godefroy as a director on 2021-11-08

View Document

10/11/2110 November 2021 Termination of appointment of Rebecca Anne Godefroy as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Elaine Godefroy as a secretary on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Elaine Godefroy as a director on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Charles Godefroy as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Jason James Godefroy as a secretary on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mrs Katie Raine Godefroy as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mrs Rebecca Anne Godefroy as a director on 2021-11-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/11/1116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GODEFROY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STEPHAN GODEFROY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GODEFROY / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/939 December 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/04/919 April 1991 Resolutions

View Document

09/04/919 April 1991 Resolutions

View Document

09/04/919 April 1991 ADOPT MEM AND ARTS 28/02/91

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED QUAILFAST LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

05/11/905 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/905 November 1990 Incorporation

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