Advanced company searchLink opens in new window

FLAY MOGG LIMITED

Company number 08868375

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)
19 Dec 2023 AA Micro company accounts made up to 31 January 2023
23 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
13 Jul 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from Cedar House the Street Greywell Hook Hampshire RG29 1DD to Cedar Tree House the Street Greywell Hook Hampshire RG29 1DD on 4 February 2020
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
29 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Mr John Peter Mogg on 30 January 2014
23 Mar 2015 CH01 Director's details changed for Mrs Henrietta Mogg on 30 January 2014
23 Mar 2015 AD01 Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR United Kingdom to Cedar House the Street Greywell Hook Hampshire RG29 1DD on 23 March 2015
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)