Advanced company searchLink opens in new window

MOOCH CREATIVE LIMITED

Company number 04448364

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
15 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
07 Jan 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
01 Jun 2021 CH01 Director's details changed for Mr Daniel Berry on 18 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Daniel Berry on 18 May 2021
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jul 2018 SH08 Change of share class name or designation
03 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
17 May 2017 TM01 Termination of appointment of Jeremy James Pitt as a director on 5 January 2017
17 May 2017 TM02 Termination of appointment of Louise Sonia Pitt as a secretary on 5 January 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2017 SH08 Change of share class name or designation
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Oct 2016 AD01 Registered office address changed from The Dairies Brockhill Court Brockhill Lane Redditch Worcestershire B97 6RB England to The Mill House Brockhill Court Brockhill Lane Redditch Worcestershire B97 6RB on 5 October 2016