Advanced company searchLink opens in new window

BLUE MOON ADVISORY LIMITED

Company number 11089900

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit 3, the Dairy Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE on 25 January 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Barbara Esther Goss on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mr Andrew Paul Goss on 30 June 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
09 Apr 2020 AD01 Registered office address changed from The Old Forge Smithbrook Barns Horsham Road Cranleigh GU6 8LH England to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 9 April 2020
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 31 December 2018
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
18 Jul 2018 PSC01 Notification of Andrew Goss as a person with significant control on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from Dale Cottage Horsham Road Holmbury St Mary Surrey RH5 6NL England to The Old Forge Smithbrook Barns Horsham Road Cranleigh GU6 8LH on 11 July 2018
11 Jul 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 December 2017
30 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-30
  • GBP 100