MOXON DESIGN LTD

Company Documents

DateDescription
11/08/2511 August 2025 Registered office address changed from Dudwick Cottage Church Road Felmingham North Walsham NR28 0LQ England to Dingley Dell Irmingland Road Corpusty Norwich NR11 6QE on 2025-08-11

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM FLEUR COTTAGE DOCKING ROAD GREAT BIRCHAM KING'S LYNN PE31 6QP ENGLAND

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE ROBINSON / 15/12/2020

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE ROBINSON / 15/12/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE ROBINSON / 30/06/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE ROBINSON / 30/06/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM THE BARN STATION ROAD BURNHAM MARKET KING'S LYNN PE31 8HA ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE ROBINSON / 31/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE ROBINSON / 31/07/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM IVYDALE STOCKS GREEN CASTLE ACRE KING'S LYNN PE32 2AE ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE MOXON / 30/11/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE MOXON / 30/11/2017

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 33 CHURCH STREET NORTHBOROUGH PETERBOROUGH PE6 9BN ENGLAND

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 17F CLERKENWELL RD LONDON EC1M 5RD

View Document

30/12/1530 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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