- Company Overview for MOOPA DESIGN LIMITED (04969991)
- Filing history for MOOPA DESIGN LIMITED (04969991)
- People for MOOPA DESIGN LIMITED (04969991)
- More for MOOPA DESIGN LIMITED (04969991)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AD01 | Registered office address changed from Suite 173, 80 Churchill Square Kings Hill West Malling Kewnt ME19 4YU England to The Oast the Emr Centre New Road East Malling Kent ME19 6BJ on 25 October 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from 14 Alford House Stanhope Road London N6 5AL England to Suite 173, 80 Churchill Square Kings Hill West Malling Kewnt ME19 4YU on 28 August 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Aug 2019 | CH01 | Director's details changed for David Brown on 1 August 2019 | |
04 Aug 2019 | PSC04 | Change of details for Mr David Brown as a person with significant control on 1 August 2019 | |
04 Aug 2019 | AD01 | Registered office address changed from York Dev Studio 20 st. Saviourgate York YO1 8NN England to 14 Alford House Stanhope Road London N6 5AL on 4 August 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
14 Dec 2018 | CH01 | Director's details changed for David Brown on 1 December 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Jacqueline Anne Brown as a secretary on 1 November 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from York Dev Studio St. Saviourgate York YO1 8NN England to York Dev Studio 20 st. Saviourgate York YO1 8NN on 6 April 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ to York Dev Studio St. Saviourgate York YO1 8NN on 13 March 2017 |