Advanced company searchLink opens in new window

MOCHA AND MAISY GROUP LTD

Company number 12980197

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted