Advanced company searchLink opens in new window

MONIVEA BLOODSTOCK LIMITED

Company number 09095960

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)
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 30 June 2017
25 Jan 2018 CH01 Director's details changed for Mr Philip Andrew Kirby on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Philip Andrew Kirby as a person with significant control on 25 January 2018
24 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jul 2017 PSC01 Notification of Philip Andrew Kirby as a person with significant control on 6 April 2016
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
31 Mar 2016 AD01 Registered office address changed from Dibble Bridge Bungalow Castleton Whitby North Yorkshire YO21 2DR to Green Oaks Farm East Appleton Richmond North Yorkshire DL10 7QE on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Philip Andrew Kirby on 31 March 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Nov 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
03 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off