MOSS PENNY (UK) LIMITED - NR. LEOMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type total exemption full. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-02-05 View Report
Confirmation statement. Statement with updates. 2022-02-05 View Report
Address. New address: The Rock Hatfield Nr. Leominster Herefordshire HR6 0SE. Old address: 14 Bryanston Mansions York Street London W1H 1DA England. Change date: 2022-02-05. 2022-02-05 View Report
Accounts. Accounts type total exemption full. 2022-02-04 View Report
Capital. Capital allotment shares. 2021-06-04 View Report
Capital. Capital allotment shares. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Address. Old address: 6-7 Pollen Street London W1S 1NJ. Change date: 2019-02-14. New address: 14 Bryanston Mansions York Street London W1H 1DA. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type dormant. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Officers. Termination date: 2016-01-16. Officer name: Raymond George Godson. 2016-01-22 View Report
Accounts. Accounts type dormant. 2015-08-13 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Accounts. Accounts type dormant. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type dormant. 2013-08-05 View Report
Officers. Officer name: Mr Jeffrey Clarke. Change date: 2013-06-05. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Officers. Officer name: Mr Raymond George Godson. Change date: 2013-02-06. 2013-02-18 View Report
Officers. Officer name: Mr Raymond George Godson. Change date: 2013-02-06. 2013-02-18 View Report
Accounts. Accounts type dormant. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Accounts. Accounts type dormant. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type dormant. 2010-07-28 View Report
Officers. Officer name: Jeffery Clarke. Change date: 2009-10-01. 2010-02-15 View Report
Officers. Officer name: Raymond George. Change date: 2009-10-01. 2010-02-15 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: Raymond George. Change date: 2009-10-01. 2010-02-12 View Report
Accounts. Accounts type dormant. 2009-08-24 View Report
Annual return. Legacy. 2009-02-09 View Report
Officers. Description: Appointment terminated secretary wendy clarke. 2009-02-09 View Report
Accounts. Accounts type dormant. 2008-08-11 View Report
Capital. Description: Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\. 2008-08-11 View Report
Officers. Description: Appointment terminated director wendy clarke. 2008-08-11 View Report
Annual return. Legacy. 2008-02-07 View Report
Accounts. Accounts type dormant. 2007-08-31 View Report
Annual return. Legacy. 2007-02-06 View Report
Accounts. Accounts type dormant. 2006-02-17 View Report