Advanced company searchLink opens in new window

MOSHI MOSHI RECORDS LTD

Company number 03955221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 PSC05 Change of details for Moshi Moshi Holdings Limited as a person with significant control on 27 January 2024
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
03 Apr 2024 CH01 Director's details changed for Mr Stephen Graham Bass on 27 January 2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions that a director may not vote or form part of the quorum disapplied 27/01/2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 27/01/2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the provisions of article 14(1) of the company’s articles of association that a director may not vote or form part of the quorum in relation to any actual or proposed transaction or arrangements in which they are interested in be disapplied 27/01/2024
14 Feb 2024 TM01 Termination of appointment of Michael Daniel Mcclatchey as a director on 27 January 2024
14 Feb 2024 TM02 Termination of appointment of Michael Daniel Mcclatchey as a secretary on 27 January 2024
09 Feb 2024 PSC07 Cessation of Stephen Graham Bass as a person with significant control on 27 January 2024
09 Feb 2024 PSC05 Change of details for Moshi Moshi Holdings Limited as a person with significant control on 27 January 2024
09 Feb 2024 PSC07 Cessation of Michael Daniel Mcclatchey as a person with significant control on 27 January 2024
09 Feb 2024 PSC02 Notification of Moshi Moshi Holdings Limited as a person with significant control on 27 January 2024
07 Feb 2024 AP01 Appointment of Mr Alexander Deane Waldron as a director on 27 January 2024
30 Jan 2024 AD01 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to Netil House, Studio 020 1 Westgate Street London E8 3RL on 30 January 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 PSC04 Change of details for Mr Stephen Graham Bass as a person with significant control on 24 June 2023
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019