- Company Overview for MOXHAMS LIMITED (03639130)
- Filing history for MOXHAMS LIMITED (03639130)
- People for MOXHAMS LIMITED (03639130)
- Charges for MOXHAMS LIMITED (03639130)
- More for MOXHAMS LIMITED (03639130)
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) |
---|---|---|---|
01 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
19 Oct 2023 | MR04 | Satisfaction of charge 036391300001 in full | |
19 Oct 2023 | MR04 | Satisfaction of charge 036391300002 in full | |
03 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
30 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
11 Feb 2021 | AP03 | Appointment of Canon Norman Boakes as a secretary on 4 February 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Lake Farm House Allington Lane Fair Oak Eastleigh SO50 7DD on 7 December 2020 | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
09 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
09 Aug 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Costinel Lucas as a person with significant control on 26 April 2017 | |
09 Oct 2017 | PSC07 | Cessation of John Gilbert Albert Lucas as a person with significant control on 26 April 2017 | |
25 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of John Gilbert Albert Lucas as a director on 26 April 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Kevin Woods as a director on 16 January 2017 | |
18 Nov 2016 | TM01 | Termination of appointment of Janine Hyde as a director on 5 October 2016 |