- Company Overview for MOONFLOWER HOLDINGS LTD. (09232245)
- Filing history for MOONFLOWER HOLDINGS LTD. (09232245)
- People for MOONFLOWER HOLDINGS LTD. (09232245)
- Charges for MOONFLOWER HOLDINGS LTD. (09232245)
- More for MOONFLOWER HOLDINGS LTD. (09232245)
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 Jul 2024 | AA | Group of companies' accounts made up to 28 September 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
07 Aug 2023 | AA | Group of companies' accounts made up to 28 September 2022 | |
07 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/09/23 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
25 Jan 2023 | AP03 | Appointment of Mrs Rebecca Louise Bryden as a secretary on 23 January 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
31 Jan 2022 | PSC01 | Notification of Nicola Joy Rutherford as a person with significant control on 10 March 2021 | |
07 Sep 2021 | AA01 | Current accounting period extended from 30 March 2021 to 28 September 2021 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | AD01 | Registered office address changed from 8 Pen Y Bont Abersoch Pwllheli Gwynedd LL53 7HQ Wales to 11 Bank Place Porthmadog LL49 9AA on 12 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge 092322450001, created on 1 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
10 Mar 2021 | AP01 | Appointment of Miss Nicola Joy Rutherford as a director on 10 March 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to 8 Pen Y Bont Abersoch Pwllheli Gwynedd LL53 7HQ on 5 May 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE on 6 April 2018 |