Advanced company searchLink opens in new window

MOONLIGHT BEDDING LIMITED

Company number 09820747

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)
15 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Jul 2021 AD01 Registered office address changed from 269 Unit 8 Manthar Estate Wellington Road Handsworth Birmingham B20 2QQ England to 269 Wellington Road Handsworth Birmingham B20 2QQ on 5 July 2021
09 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from Unit3 113 River Road Balmoral Trading Estate Barking IG11 0EG England to 269 Unit 8 Manthar Estate Wellington Road Handsworth Birmingham B20 2QQ on 9 April 2021
16 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
19 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 3 Chilworth Place Barking IG11 0FL to Unit3 113 River Road Balmoral Trading Estate Barking IG11 0EG on 12 February 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
08 Mar 2018 PSC01 Notification of Rizwan Nasar as a person with significant control on 6 June 2017
09 Feb 2018 TM01 Termination of appointment of Annam Ahmad as a director on 7 June 2017
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jul 2017 PSC07 Cessation of Annam Ahmad as a person with significant control on 6 June 2017
07 Jul 2017 AP01 Appointment of Mr Rizwan Nasar as a director on 6 June 2017
16 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
19 Nov 2015 AP01 Appointment of Miss Annam Ahmad as a director on 19 November 2015