Advanced company searchLink opens in new window

MOSHEN LIMITED

Company number 07031609

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)
23 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 2,836
27 Apr 2012 AD01 Registered office address changed from C/O Moshen Limited the Storey Creative Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 27 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Ezra Garside on 27 April 2012
02 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2011
12 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011.
28 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
23 Sep 2011 AD01 Registered office address changed from , C/O Keyser Holdings Limited, the Storey Centre Meeting House Lane, Lancaster, LA1 1TH, United Kingdom on 23 September 2011
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 2,169
29 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
28 Jun 2011 CERTNM Company name changed keyser holdings LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,000
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
06 May 2011 AP03 Appointment of Mr Robert Jones as a secretary
06 May 2011 AP01 Appointment of Mr Ezra Garside as a director
26 Apr 2011 TM01 Termination of appointment of Peter Armer as a director
05 Apr 2011 AD01 Registered office address changed from , Suite 404 324 Regent Street, London, W1B 3HH, United Kingdom on 5 April 2011
22 Mar 2011 CH01 Director's details changed for Mr Peter Thomas Armer on 1 January 2011
26 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Keyser Holdings Limited as a director
15 Apr 2010 AP02 Appointment of Keyser Holdings Limited as a director
14 Apr 2010 AP01 Appointment of Mr Graham Paul Baines as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
28 Sep 2009 NEWINC Incorporation