Advanced company searchLink opens in new window

ROBERT MOSS CONSULTING LIMITED

Company number 09418482

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)
06 Jan 2025 ANNOTATION Admin Removed The AD01 was administratively removed from the public register on 06/01/2025 as it was not properly delivered 
06 Jan 2025 RP10 Address of person with significant control Mr Robert Moss changed to 09418482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP09 Address of officer Mr Gary Ian Sharples changed to 09418482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP09 Address of officer Mr Robert Moss changed to 09418482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP05 Registered office address changed to PO Box 4385, 09418482 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2025
07 Aug 2023 COCOMP Order of court to wind up
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 MR04 Satisfaction of charge 094184820003 in full
05 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2022 AA Micro company accounts made up to 28 February 2021
04 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
18 Feb 2022 AD01 Registered office address changed from 73 Sakura Walk Willen Park Milton Keynes MK15 9EJ England to 1 Somerset Walk Broughton Milton Keynes MK10 7BZ on 18 February 2022
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 AA Micro company accounts made up to 28 February 2020
05 May 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Mar 2021 AP01 Appointment of Mr Gary Ian Sharples as a director on 1 March 2021
03 Mar 2021 TM01 Termination of appointment of Wayne Foster as a director on 1 March 2021
20 Nov 2020 MR01 Registration of charge 094184820003, created on 11 November 2020
03 Sep 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
26 Feb 2020 TM01 Termination of appointment of Gary Ian Sharples as a director on 24 February 2020
23 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates