- Company Overview for MOOI FOODS LIMITED (02852402)
- Filing history for MOOI FOODS LIMITED (02852402)
- People for MOOI FOODS LIMITED (02852402)
- Charges for MOOI FOODS LIMITED (02852402)
- More for MOOI FOODS LIMITED (02852402)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a medium company made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
04 Mar 2024 | CH01 | Director's details changed for Mr Paul Frederick Buckingham on 4 March 2024 | |
04 Mar 2024 | CH03 | Secretary's details changed for Yvonne Marie Buckingham on 4 March 2024 | |
04 Mar 2024 | PSC05 | Change of details for Mooi Foods Holding Company Limited as a person with significant control on 4 March 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 7 Victoria Road Tamworth B79 7HS on 4 March 2024 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
16 Aug 2023 | PSC05 | Change of details for Mooi Foods Holding Company Limited as a person with significant control on 16 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Yvonne Marie Buckingham on 16 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr Paul Frederick Buckingham on 16 August 2023 | |
16 Aug 2023 | CH03 | Secretary's details changed for Yvonne Marie Buckingham on 16 August 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
05 Aug 2022 | AD01 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 5 August 2022 | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
20 Aug 2018 | CH01 | Director's details changed for Yvonne Marie Buckingham on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Paul Frederick Buckingham on 20 August 2018 |