Advanced company searchLink opens in new window

MOON CHARGED CRYSTALS LTD

Company number 12013125

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)
28 Nov 2023 AA Micro company accounts made up to 31 May 2023
21 Nov 2023 CH01 Director's details changed for Ms Philippa Alice Bateman on 21 November 2023
20 Nov 2023 PSC04 Change of details for Ms Philippa Alice Bateman as a person with significant control on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 16 Abingdon Close Macclesfield SK11 8TT England to Moon Charged Crystals Ltd 124 City Road London EC1V 2NX on 20 November 2023
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
20 Oct 2020 PSC07 Cessation of Emma Hupton as a person with significant control on 20 October 2020
20 Oct 2020 TM01 Termination of appointment of Emma Hupton as a director on 20 October 2020
23 Sep 2020 AD01 Registered office address changed from Unit 12, Dukes Court Duke Street Macclesfield SK11 6UR England to 16 Abingdon Close Macclesfield SK11 8TT on 23 September 2020
16 Jun 2020 AD01 Registered office address changed from Sevendials Castle Hill Macclesfield SK10 4AX England to Unit 12, Dukes Court Duke Street Macclesfield SK11 6UR on 16 June 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 May 2020 CH01 Director's details changed for Ms Philippa Alice Bateman on 21 May 2020
21 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sevendials Castle Hill Macclesfield SK10 4AX on 21 May 2020
21 May 2020 PSC04 Change of details for Mrs Emma Hupton as a person with significant control on 21 May 2020
21 May 2020 PSC04 Change of details for Ms Philippa Alice Bateman as a person with significant control on 21 May 2020
21 May 2020 CH01 Director's details changed for Mrs Emma Hupton on 21 May 2020
21 May 2020 CH01 Director's details changed for Ms Philippa Alice Bateman on 21 May 2020
21 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 May 2020
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted