Advanced company searchLink opens in new window

MOESON CORPORATION LTD

Company number 08813288

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)
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Mrs Antonia Georgina Gallop on 30 January 2015
10 Feb 2015 CH01 Director's details changed for Mrs Antonia Georgina Gallop on 30 January 2015
10 Feb 2015 CH01 Director's details changed for Mr Clive Richard Golland on 30 January 2015
10 Sep 2014 AD01 Registered office address changed from Woodside House Guildown Avenue London N12 7DQ to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 10 September 2014
08 Aug 2014 CERTNM Company name changed 01 telecom (south west) LTD\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
08 Aug 2014 CONNOT Change of name notice
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
25 Jul 2014 AP01 Appointment of Mrs Antonia Georgina Gallop as a director on 1 July 2014
25 Jul 2014 AP01 Appointment of Mr Clive Richard Golland as a director on 1 July 2014
25 Jul 2014 AD01 Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB United Kingdom to Woodside House Guildown Avenue London N12 7DQ on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Glen Lower as a director on 1 July 2014
07 Feb 2014 AP01 Appointment of Mark Glen Lower as a director
17 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
13 Dec 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-13