Advanced company searchLink opens in new window

MOXIE AND METTLE LIMITED

Company number 10689880

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
14 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from Atelier B1 the Old Brewery Lodway, Pill Bristol BS20 0DH United Kingdom to 9 the Pod, Forge Cottage 9 Mill Lane Portbury Bristol BS20 7TX on 30 March 2020
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
25 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 CH01 Director's details changed for Miss Elizabeth Anne Mary Gadd on 19 June 2018
19 Jun 2018 PSC04 Change of details for Miss Elizabeth Anne Mary Gadd as a person with significant control on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Miss Elizabeth Anne Mary Gadd on 19 June 2018