- Company Overview for MOONSYS TECHNOLOGY LIMITED (04859724)
- Filing history for MOONSYS TECHNOLOGY LIMITED (04859724)
- People for MOONSYS TECHNOLOGY LIMITED (04859724)
- Charges for MOONSYS TECHNOLOGY LIMITED (04859724)
- More for MOONSYS TECHNOLOGY LIMITED (04859724)
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
|
|
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
|
|
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
|
|
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
|
|
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |