- Company Overview for MOCHA AND MAISY GROUP LTD (12980197)
- Filing history for MOCHA AND MAISY GROUP LTD (12980197)
- People for MOCHA AND MAISY GROUP LTD (12980197)
- More for MOCHA AND MAISY GROUP LTD (12980197)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
26 Jan 2024 | AD01 | Registered office address changed from 24 Padbury Drive Banbury OX16 4QT England to 51 Pinfold Street Birmingham B2 4AY on 26 January 2024 | |
26 Jan 2024 | AP01 | Appointment of Mrs Elizabeth Thomason as a director on 26 January 2024 | |
26 Jan 2024 | PSC01 | Notification of Elizabeth Thomason as a person with significant control on 26 January 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Emma-Louise Galton-Fenzi as a director on 26 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Emma-Louise Galton-Fenzi as a person with significant control on 26 January 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
15 May 2023 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 24 Padbury Drive Banbury OX16 4QT on 15 May 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Charles Ashley Ferguson Mc Leod as a director on 10 September 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
07 Oct 2022 | PSC04 | Change of details for Ms Emma-Louise Galton-Fenzi as a person with significant control on 31 December 2021 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 May 2022 | CERTNM |
Company name changed mocha and maisy - kemble LIMITED\certificate issued on 25/05/22
|
|
07 Feb 2022 | AD01 | Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 7 February 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
22 Feb 2021 | AD01 | Registered office address changed from The Stables Bownhill Farm Bownhill Woodchester Stroud GL5 5PW England to Milroy House Sayers Lane Tenterden Kent TN30 6BW on 22 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Charles Ashley Ferguson Mc Leod as a director on 12 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Ms Emma-Louise Galton-Fenzi as a person with significant control on 12 February 2021 | |
28 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-28
|