Advanced company searchLink opens in new window

MOYYA LIMITED

Company number 12001938

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AA Micro company accounts made up to 30 May 2021
24 Nov 2021 AA Micro company accounts made up to 30 May 2020
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
14 May 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Solar House 915 High Road London N12 8QJ on 14 May 2021
14 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
01 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
12 May 2020 CH01 Director's details changed for Mr Yash Suresh Patel on 12 May 2020
12 May 2020 CH03 Secretary's details changed for Mr Yash Patel on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Yash Suresh Patel as a person with significant control on 12 May 2020
11 May 2020 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 27 Old Gloucester Street London WC1N 3AX on 11 May 2020
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
22 Jul 2019 TM01 Termination of appointment of Natasha Ahmed Shaikh as a director on 15 July 2019
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 100