Advanced company searchLink opens in new window

MOC RECRUITMENT LIMITED

Company number 13592440

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)
10 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
01 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
19 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 57,500
19 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
21 Nov 2023 PSC01 Notification of Derek Skelton as a person with significant control on 17 May 2023
14 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 PSC01 Notification of Jeanette Barrowcliffe as a person with significant control on 17 May 2023
17 May 2023 PSC09 Withdrawal of a person with significant control statement on 17 May 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
07 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
18 Jan 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Jan 2023 SH06 Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 60,000
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
06 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
12 Apr 2022 PSC08 Notification of a person with significant control statement
01 Apr 2022 PSC07 Cessation of Derek Skelton as a person with significant control on 1 April 2022
01 Apr 2022 PSC07 Cessation of Jeanette Barrowcliffe as a person with significant control on 1 April 2022
03 Mar 2022 AD01 Registered office address changed from 1st Floor, Trident Three Styal Road Manchester Lancashire M22 5XB United Kingdom to Part First Floor, Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 3 March 2022
19 Jan 2022 CERTNM Company name changed moc 2021 LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 December 2021
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 62,498
02 Nov 2021 MR01 Registration of charge 135924400001, created on 26 October 2021
30 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-30
  • GBP 2