Advanced company searchLink opens in new window

MOONSYS TECHNOLOGY LIMITED

Company number 04859724

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)
30 May 2018 AA Total exemption full accounts made up to 31 October 2017
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
06 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
23 Apr 2013 AP01 Appointment of Leonard Thomas Mcsweeney as a director
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100
03 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
14 Aug 2012 AP03 Appointment of Anthony Kenneth Thomas as a secretary
14 Aug 2012 TM02 Termination of appointment of Ridgell & Co Limited as a secretary
05 Mar 2012 AD01 Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT on 5 March 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010