Advanced company searchLink opens in new window

MOSS HALL LIMITED

Company number 07933936

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 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with updates
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 February 2024
  • GBP 1,002
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 3
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 PSC01 Notification of Laura Percival as a person with significant control on 3 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 CERTNM Company name changed discount cars of rochdale LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
08 Apr 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2