- Company Overview for MOONLIGHT LTD (05952041)
- Filing history for MOONLIGHT LTD (05952041)
- People for MOONLIGHT LTD (05952041)
- More for MOONLIGHT LTD (05952041)
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
|
|
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
|
|
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
|
|
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 |