Advanced company searchLink opens in new window

MOA TECHNOLOGY LIMITED

Company number 10895764

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)
29 Apr 2024 AA Accounts for a small company made up to 31 December 2023
01 Feb 2024 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to The Bellhouse Building the Magdalen Centre, the Oxford Science Park 1 Robert Robinson Avenue Oxford OX4 4GA on 1 February 2024
02 Jan 2024 AP01 Appointment of Hartmut Van Lengerich as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Hadyn St Pierre Parry as a director on 1 January 2024
19 Dec 2023 PSC05 Change of details for Oxford Science Enterprises Plc as a person with significant control on 24 July 2019
18 Dec 2023 CH02 Director's details changed for Parkwalk Advisors Ltd on 19 July 2022
18 Dec 2023 PSC05 Change of details for Parkwalk Advisors Ltd as a person with significant control on 19 July 2022
10 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
01 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
29 Aug 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/09/2023
30 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 MA Memorandum and Articles of Association
16 May 2022 TM01 Termination of appointment of Adam Craig Workman as a director on 11 May 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 12,065.73
11 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 7,922.72
25 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 6,695.16
26 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
28 Oct 2021 PSC05 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 6,670.16
27 Oct 2020 MA Memorandum and Articles of Association