Advanced company searchLink opens in new window

MOA BENCHMARKING LIMITED

Company number 13460619

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)
25 Jun 2025 CS01 Confirmation statement made on 15 June 2025 with no updates
24 Jun 2025 PSC09 Withdrawal of a person with significant control statement on 24 June 2025
24 Jun 2025 PSC08 Notification of a person with significant control statement
24 Jun 2025 PSC01 Notification of Lahn David John Straney as a person with significant control on 17 June 2021
24 Jun 2025 PSC07 Cessation of Linniar Group Pty Ltd as a person with significant control on 16 June 2021
06 Jun 2025 AA Total exemption full accounts made up to 30 June 2024
19 Jun 2024 PSC06 Change of details for Linniar Group Pty Ltd as a person with significant control on 19 June 2024
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from 15 Bishopsgate London EC2N 3AR to The Fisheries 1 Mentmore Terrace London E8 3PN on 11 March 2024
14 Feb 2024 CERTNM Company name changed linniar LTD\certificate issued on 14/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
18 Jan 2024 AD01 Registered office address changed from Brixton Castle 2/6 Atlantic Road Brixton London SW9 8HY to 15 Bishopsgate London EC2N 3AR on 18 January 2024
06 Sep 2023 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
19 Jun 2023 PSC06 Change of details for Linniar Group Pty Ltd as a person with significant control on 1 June 2023
27 May 2023 AD01 Registered office address changed from Metro Building 1 Butterwick London W6 8DL England to Brixton Castle 2/6 Atlantic Road Brixton London SW9 8HY on 27 May 2023
28 Sep 2022 TM01 Termination of appointment of Steven Michael Collier as a director on 26 September 2022
12 Sep 2022 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to Metro Building 1 Butterwick London W6 8DL on 8 April 2022
16 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-16
  • GBP 100