Advanced company searchLink opens in new window

MOSS UK HOLDINGS LIMITED

Company number 09027050

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)
15 Nov 2019 SH03 Purchase of own shares.
11 Nov 2019 MR04 Satisfaction of charge 090270500001 in full
11 Nov 2019 MR01 Registration of charge 090270500003, created on 11 November 2019
08 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 708,141.00
18 Sep 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 712,021.00
18 Sep 2019 SH03 Purchase of own shares.
19 Aug 2019 SH06 Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 712,021.00
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
07 Feb 2019 AA Group of companies' accounts made up to 31 May 2018
22 Dec 2018 TM01 Termination of appointment of James Scott Jennings as a director on 21 December 2018
25 Sep 2018 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/07/21
29 Jan 2018 AA Group of companies' accounts made up to 31 May 2017
02 Jul 2017 AP01 Appointment of Mr James David Grant Savage as a director on 27 June 2017
02 Jul 2017 TM01 Termination of appointment of Mary Jeanine Broadhead as a director on 27 June 2017
14 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/07/2021
09 Dec 2016 AA Group of companies' accounts made up to 31 May 2016
07 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 715,901
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2023.
15 Jan 2016 AA Group of companies' accounts made up to 31 May 2015
16 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 715,901
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2023.
16 May 2015 CH01 Director's details changed for Mr Michael Green on 16 May 2015
26 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 715,901
26 Jul 2014 AP03 Appointment of Mr Nigel Frederick Luckett as a secretary on 25 July 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights