RANDOM MOON LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Registered office address changed from Firecrest House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England to Unit 21 Ash Way Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Donna Caroline Fenn on 2024-01-14

View Document

11/03/2411 March 2024 Change of details for Mrs Donna Caroline Fenn as a person with significant control on 2024-01-14

View Document

11/03/2411 March 2024 Director's details changed for Jeremy Fenn on 2024-01-14

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

26/11/2226 November 2022 Change of details for Mrs Donna Caroline Fenn as a person with significant control on 2022-11-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FENN / 06/07/2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONNA CAROLINE FENN / 06/07/2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 Registered office address changed from , Conyngham Hall Bond End, Knaresborough, North Yorkshire, HG5 9AY to Unit 21 Ash Way Avenue C Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FR on 2015-07-06

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM CONYNGHAM HALL BOND END KNARESBOROUGH NORTH YORKSHIRE HG5 9AY

View Document

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

View Accounts

23/03/1523 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED DCF2014 LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 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