Advanced company searchLink opens in new window

FULL MOON HOLDCO 5 LIMITED

Company number 05893854

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)
17 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
13 Jan 2021 AP01 Appointment of Mr Craig Bonnar as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Peter Darren Gowers as a director on 31 December 2020
18 Dec 2020 MR01 Registration of charge 058938540012, created on 18 December 2020
18 Dec 2020 MR01 Registration of charge 058938540013, created on 18 December 2020
04 Dec 2020 MR01 Registration of charge 058938540010, created on 1 December 2020
04 Dec 2020 MR01 Registration of charge 058938540011, created on 1 December 2020
02 Sep 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
29 Sep 2019 TM01 Termination of appointment of Paul Victor Harvey as a director on 16 September 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Jul 2019 MR01 Registration of charge 058938540008, created on 5 July 2019
05 Jul 2019 MR01 Registration of charge 058938540009, created on 5 July 2019
09 May 2019 AA Full accounts made up to 31 December 2018
19 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Jul 2017 PSC02 Notification of Full Moon Holdco 4 Limited as a person with significant control on 6 April 2016
04 May 2017 MR01 Registration of charge 058938540006, created on 28 April 2017
04 May 2017 MR01 Registration of charge 058938540007, created on 28 April 2017
19 Apr 2017 CH03 Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016
13 Apr 2017 AA Full accounts made up to 31 December 2016
20 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000,000