- Company Overview for MISSY MOO LTD (07007724)
- Filing history for MISSY MOO LTD (07007724)
- People for MISSY MOO LTD (07007724)
- More for MISSY MOO LTD (07007724)
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
|
|
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 |