MOONSYS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2022-08-07

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2021-08-07

View Document

01/11/221 November 2022 Change of details for Anthony Kenneth Thomas as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/09/2212 September 2022 07/08/22 Statement of Capital gbp 100

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/09/218 September 2021 Confirmation statement made on 2021-08-07 with updates

View Document

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/08/1414 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED LEONARD THOMAS MCSWEENEY

View Document

03/04/133 April 2013 ADOPT ARTICLES 20/03/2013

View Document

03/04/133 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 100

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/1214 August 2012 SECRETARY APPOINTED ANTHONY KENNETH THOMAS

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY RIDGELL & CO LIMITED

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HIGHWOOD NEWBIGGEN STREET THAXTED ESSEX CM6 2QT

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/08/1128 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/107 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGELL & CO LIMITED / 01/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH THOMAS / 01/07/2010

View Document

22/01/1022 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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