Advanced company searchLink opens in new window

MOONLIGHT LTD

Company number 05952041

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)
10 Oct 2017 PSC04 Change of details for Mr Christos Georgas as a person with significant control on 10 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Christos Georgas on 10 October 2017
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 Oct 2015 CH01 Director's details changed for Mr Christos Georgas on 5 October 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
07 Nov 2013 AD02 Register inspection address has been changed from 34 Feldspar Close Sittingbourne Kent ME10 5FE
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AP01 Appointment of Mr Christos Georgas as a director
12 Aug 2013 TM01 Termination of appointment of Joseph Burke as a director
12 Aug 2013 AD01 Registered office address changed from , 34 Feldspar Close, Sittingbourne, Kent, ME10 5FE, United Kingdom on 12 August 2013
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Robert James Osborne on 5 October 2012
29 Oct 2012 CH03 Secretary's details changed for Mr Robert James Osborne on 5 October 2012
29 Oct 2012 AD02 Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT
23 Oct 2012 CH01 Director's details changed for Mr Joseph James Burke on 12 October 2012
04 Apr 2012 AD01 Registered office address changed from , Bay Lodge 36 Harefield Road, Uxbridge, Middlesex, UB8 1PH, United Kingdom on 4 April 2012
04 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011