Advanced company searchLink opens in new window

MOSS AND IVY LIMITED

Company number 07379767

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)
11 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
18 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
21 Oct 2014 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Mar 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 July 2013
13 Jan 2014 CH01 Director's details changed for Mr David Ian Walker on 13 January 2014
13 Jan 2014 CH01 Director's details changed for Miss Kate Thomas on 13 January 2014
13 Jan 2014 AD01 Registered office address changed from 8 Brunswick Court the Galleries Warley Brentwood Essex CM14 5GH United Kingdom on 13 January 2014
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
03 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Feb 2013 AD01 Registered office address changed from 27a Ennismore Gardens Knightsbridge London SW7 1AD United Kingdom on 18 February 2013
25 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr David Walker on 1 September 2012
25 Jun 2012 CERTNM Company name changed bar owner direct LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-24
  • NM01 ‐ Change of name by resolution
24 Jun 2012 AP01 Appointment of Miss Kate Thomas as a director
24 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from 29 Sidestrand Wherry Road Norwich NR1 1TB United Kingdom on 14 December 2011
17 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)