- Company Overview for MOONLIGHT BEDDING LIMITED (09820747)
- Filing history for MOONLIGHT BEDDING LIMITED (09820747)
- People for MOONLIGHT BEDDING LIMITED (09820747)
- More for MOONLIGHT BEDDING LIMITED (09820747)
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
|
|
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
|
|
19 Nov 2015 | AP01 | Appointment of Miss Annam Ahmad as a director on 19 November 2015 |