Advanced company searchLink opens in new window

MOONSTONE FD LIMITED

Company number 10600893

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)
25 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
11 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
09 Feb 2024 PSC04 Change of details for Mrs Julie May Bickerdyke as a person with significant control on 28 February 2023
09 Feb 2024 PSC07 Cessation of Deborah Ann Whitaker as a person with significant control on 28 February 2023
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
26 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CERTNM Company name changed not just an fd LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
28 Feb 2023 TM01 Termination of appointment of Deborah Ann Whitaker as a director on 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
08 Feb 2022 CH01 Director's details changed for Mrs Julie May Bickerdyke on 30 June 2021
08 Feb 2022 PSC04 Change of details for Mrs Julie May Bickerdyke as a person with significant control on 30 June 2021
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
06 Feb 2019 CH01 Director's details changed for Mrs Julie May Bickerdyke on 1 July 2018
06 Feb 2019 PSC04 Change of details for Mrs Julie May Bickerdyke as a person with significant control on 1 July 2018
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
24 Nov 2017 TM01 Termination of appointment of John Michael Ormesher as a director on 24 November 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 10
  • GBP 51
  • GBP 39