- 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) |
---|---|---|---|
22 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Aug 2016 | CH01 | Director's details changed for Mandy Pooler on 1 September 2013 | |
05 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
31 May 2016 | CH01 | Director's details changed for Mr Robin Matthew Klein on 1 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
31 May 2016 | CH01 | Director's details changed for Ryan Moore on 1 April 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Neil Alexander Rimer on 1 April 2016 | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AD01 | Registered office address changed from 20 20 Farringdon Road London EC1M 3AF Great Britain to 20 Farringdon Road London EC1M 3AF on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ to 20 Farringdon Road London EC1M 3AF on 22 March 2016 | |
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | CC04 | Statement of company's objects | |
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
15 Oct 2015 | CC04 | Statement of company's objects | |
12 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Oct 2015 | MR01 | Registration of charge 051217230011, created on 30 September 2015 | |
12 Oct 2015 | MR01 | Registration of charge 051217230012, created on 30 September 2015 |