Advanced company searchLink opens in new window

MOO PRINT LIMITED

Company number 05121723

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)
05 Feb 2024 TM01 Termination of appointment of Ryan Moore as a director on 1 February 2024
05 Feb 2024 TM01 Termination of appointment of Francis Victor Castellucci as a director on 1 February 2024
28 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 SH19 Statement of capital on 24 January 2024
  • GBP 2,622.196617
24 Jan 2024 SH20 Statement by Directors
24 Jan 2024 CAP-SS Solvency Statement dated 10/01/24
24 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
18 Dec 2023 TM01 Termination of appointment of Suzanne Ashman as a director on 18 December 2023
20 Sep 2023 CH01 Director's details changed for Mr Richard Moross on 22 December 2021
20 Sep 2023 PSC04 Change of details for Mr Richard Moross as a person with significant control on 22 December 2021
15 Sep 2023 AP01 Appointment of Suzanne Ashman as a director on 23 May 2023
15 Aug 2023 MR04 Satisfaction of charge 051217230014 in full
15 Aug 2023 MR04 Satisfaction of charge 051217230015 in full
15 Aug 2023 MR04 Satisfaction of charge 051217230016 in full
28 Jul 2023 MR01 Registration of charge 051217230018, created on 27 July 2023
27 Jul 2023 MR01 Registration of charge 051217230017, created on 27 July 2023
08 Jun 2023 AP01 Appointment of Mr Francis Victor Castellucci as a director on 2 June 2023
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
15 May 2023 SH01 Statement of capital following an allotment of shares on 15 October 2022
  • GBP 2,657.409617
23 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 MA Memorandum and Articles of Association
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,657.309617
28 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
11 Jan 2023 AD01 Registered office address changed from Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB England to Labs Triangle Stables Market Chalk Farm Road London NW1 8AB on 11 January 2023