Advanced company searchLink opens in new window

MOOZI CREATIVE LIMITED

Company number 05820992

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)
03 Jan 2025 CS01 Confirmation statement made on 27 November 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 May 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
18 Oct 2023 PSC01 Notification of Emma Rimer as a person with significant control on 18 October 2023
18 Oct 2023 PSC07 Cessation of Emma Hurst as a person with significant control on 18 October 2023
02 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
02 Jun 2023 CH01 Director's details changed for Emma Hurst on 24 May 2023
30 Nov 2022 AA Micro company accounts made up to 31 May 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Emma Hurst on 10 March 2021
10 Jan 2021 AA Micro company accounts made up to 31 May 2020
12 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
27 Jan 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
15 Jul 2016 TM02 Termination of appointment of John Clive Andrews as a secretary on 1 December 2015