WE ARE MOODY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-26

View Document

12/11/2412 November 2024 Director's details changed for Ms Emma Charlotte Hague on 2024-11-12

View Document

04/11/244 November 2024 Appointment of Ms Emma Charlotte Hague as a director on 2024-11-04

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Ann-Margret Kearney as a director on 2024-10-25

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/07/2331 July 2023 Appointment of Ms Tracey Louise Woodward as a director on 2023-07-24

View Document

20/07/2320 July 2023 Appointment of Ann-Margret Kearney as a director on 2023-07-07

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Miss Amy Teresa Thomson as a person with significant control on 2022-02-07

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

17/11/2117 November 2021 Second filing of Confirmation Statement dated 2021-07-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Sub-division of shares on 2021-01-20

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-01-29

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

07/08/207 August 2020 30/07/20 STATEMENT OF CAPITAL GBP 155.913

View Document

10/07/2010 July 2020 03/06/20 STATEMENT OF CAPITAL GBP 154.369

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 153.81

View Document

18/03/2018 March 2020 25/09/19 STATEMENT OF CAPITAL GBP 148.221

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA WEIR

View Document

15/08/1915 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 147.015

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MISS AMY TERESA THOMSON / 30/01/2019

View Document

23/07/1923 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 SECOND FILED SH01 - 15/04/19 STATEMENT OF CAPITAL GBP 144.369

View Document

01/05/191 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 145.149

View Document

15/04/1915 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 144.369

View Document

01/04/191 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 143.469

View Document

18/02/1918 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 141.848

View Document

12/02/1912 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 141.458

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 132.513

View Document

25/10/1825 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 123.318

View Document

26/09/1826 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 122.582

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

02/07/182 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1822 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 115.832

View Document

07/06/187 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 111.9

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY TERESA THOMSON / 01/03/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MISS AMY TERESA THOMSON / 01/03/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY TERESA THOMSON / 01/03/2018

View Document

02/05/182 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/1820 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 109.996

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM THE WINDSOR CENTRE 15-29 WINDSOR ST LONDON N1 8QG ENGLAND

View Document

09/02/189 February 2018 07/11/17 STATEMENT OF CAPITAL GBP 101.19

View Document

08/02/188 February 2018 SUB-DIVISION 07/11/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS LAURA LEANNE WEIR

View Document

01/12/171 December 2017 07/11/2017

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 COMPANY NAME CHANGED LUNAR AND FLO LTD CERTIFICATE ISSUED ON 06/09/17

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY JUSTINE ALLAN

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GARSON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE ALLAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARSHALL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHARMADEAN REID

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/167 March 2016 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