- Company Overview for MOCCA MOCCA LTD (07037534)
- Filing history for MOCCA MOCCA LTD (07037534)
- People for MOCCA MOCCA LTD (07037534)
- More for MOCCA MOCCA LTD (07037534)
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) |
---|---|---|---|
13 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
14 Feb 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ to Unit F Bury Close Higham Ferrers Rushden Northamptonshire NN10 8HQ on 2 February 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH03 | Secretary's details changed for Kate Parrish on 11 October 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Stuart Parrish on 11 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from The Lodge Outwood Lane Kingswood KT20 6JU to The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ on 19 October 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |