- Company Overview for MOO PRINT LIMITED (05121723)
- Filing history for MOO PRINT LIMITED (05121723)
- People for MOO PRINT LIMITED (05121723)
- Charges for MOO PRINT LIMITED (05121723)
- More for MOO PRINT LIMITED (05121723)
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
|
|
24 Jan 2024 | SH20 | Statement by Directors | |
24 Jan 2024 | CAP-SS | Solvency Statement dated 10/01/24 | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |