- Company Overview for MOO MOO'S COFFEE SHOP LIMITED (10864953)
- Filing history for MOO MOO'S COFFEE SHOP LIMITED (10864953)
- People for MOO MOO'S COFFEE SHOP LIMITED (10864953)
- More for MOO MOO'S COFFEE SHOP LIMITED (10864953)
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) |
---|---|---|---|
24 Sep 2024 | PSC01 | Notification of Laura Louise Wiltshire as a person with significant control on 24 September 2024 | |
24 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 September 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from Unit 5 Paper Mill Court, Pap Unit 5 Papermill Court, Paper Mill Road Cardiff CF11 8DH Wales to 6 the Dolkins Ash Tree Road Caerwent Caldicot NP26 5BN on 14 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
28 May 2024 | AD01 | Registered office address changed from Moo Moo's Discovery House Britannia Quay Cardiff CF10 4PJ Wales to Unit 5 Paper Mill Court, Pap Unit 5 Papermill Court, Paper Mill Road Cardiff CF11 8DH on 28 May 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Moo Moo's Coffee Shop Discover House Britannia Quay Cardiff CF10 4PJ Wales to Moo Moo's Discovery House Britannia Quay Cardiff CF10 4PJ on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 123 Maes-Y-Coed Road Cardiff CF14 4HE Wales to Moo Moo's Coffee Shop Discover House Britannia Quay Cardiff CF10 4PJ on 7 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from 6 the Dolkins Ash Tree Road Caerwent Caldicot NP26 5BN United Kingdom to 123 Maes-Y-Coed Road Cardiff CF14 4HE on 6 April 2018 | |
13 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-13
|