SPARKING MOGGY LTD

Company Documents

DateDescription
28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NATALLIA KUPRYIANAVA / 01/10/2009

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 01/10/2009

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
55 EASTLEAZE ROAD
BLANDFORD FORUM
DORSET
DT11 7UN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 01/12/2009

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NATALLIA KUPRYIANAVA / 01/12/2009

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM CRANLEIGH COTTAGE ST. LEONARDS AVENUE BLANDFORD FORUM DORSET DT11 7PA UNITED KINGDOM

View Document

21/05/1021 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 01/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED CAPTAIN MOGGY LTD CERTIFICATE ISSUED ON 23/09/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 168B WEST STREET HAVANT HAMPSHIRE PO9 1LR

View Document

02/06/092 June 2009 DIRECTOR'S PARTICULARS ANDREW THOMSON

View Document

02/06/092 June 2009 SECRETARY'S PARTICULARS NATALLIA KUPRYIANAVA

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ANDREW THOMSON

View Document

12/05/0812 May 2008 SECRETARY RESIGNED JOYCE LAMONT

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED MARI LAMONT

View Document

12/05/0812 May 2008 SECRETARY APPOINTED NATALLIA KUPRYIANAVA

View Document

06/05/086 May 2008 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