Advanced company searchLink opens in new window

MISSY MOO LTD

Company number 07007724

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)
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
26 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Mar 2022 AD01 Registered office address changed from The Mill, Brook Farn Murthering Lane Navestock Romford RM4 1HL England to 11 11 Station Road Harold Wood Romford RM3 0BP on 8 March 2022
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1
20 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
17 Jul 2021 TM01 Termination of appointment of Linda Helen Anthony as a director on 17 July 2021
17 Jul 2021 TM02 Termination of appointment of Vicky Louisa Wilson as a secretary on 17 July 2021
17 Jul 2021 TM01 Termination of appointment of Vicky Louisa Wilson as a director on 17 July 2021
17 Jul 2021 PSC07 Cessation of Vicky Louisa Wilson as a person with significant control on 17 July 2021
17 Jul 2021 PSC07 Cessation of Linda Helen Anthony as a person with significant control on 17 July 2021
17 Jul 2021 AD01 Registered office address changed from 1st Floor 40-42 High Street Maldon CM9 5PN England to The Mill, Brook Farn Murthering Lane Navestock Romford RM4 1HL on 17 July 2021
17 Jul 2021 PSC01 Notification of Luke Mark Vardy as a person with significant control on 17 July 2021
17 Jul 2021 AP03 Appointment of Mr Luke Mark Vardy as a secretary on 17 July 2021
17 Jul 2021 AP01 Appointment of Mr Luke Mark Vardy as a director on 17 July 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
06 Feb 2021 CH01 Director's details changed for Mrs Linda Helen Anthony on 1 January 2021
06 Feb 2021 CH03 Secretary's details changed for Mrs Vicky Louisa Wilson on 1 January 2021
06 Feb 2021 PSC04 Change of details for Mrs Linda Helen Anthony as a person with significant control on 1 January 2021
06 Feb 2021 CH01 Director's details changed for Mrs Vicky Louisa Wilson on 1 January 2021
06 Feb 2021 PSC04 Change of details for Mrs Vicky Louisa Wilson as a person with significant control on 1 January 2021
18 Jan 2021 AD01 Registered office address changed from Woodside Cottage Slough Road Danbury Chelmsford CM3 4LX England to 1st Floor 40-42 High Street Maldon CM9 5PN on 18 January 2021
17 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates