Advanced company searchLink opens in new window

MOSHI MOSHI HOLDINGS LIMITED

Company number 15312845

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 Oct 2024 PSC07 Cessation of Michael Daniel Mcclatchey as a person with significant control on 19 February 2024
25 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
22 Jul 2024 AD01 Registered office address changed from Netil House, Studio 020 Westgate Street London E8 3RL England to Studio 122 Netil Corner 2 Bocking Street London E8 4RU on 22 July 2024
23 May 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 19
06 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 January 2024
  • GBP 70
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 January 2024
  • GBP 14
17 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the provisions of article 14(1) of the company’s articles of association that a director may not vote or form part of the quorum in relation to any actual or proposed transaction or arrangements in which they are interested in be disapplied 27/01/2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the provisions of article 14(1) of the company’s articles of association that a director may not vote or form part of the quorum in relation to any actual or proposed transaction or arrangements in which they are interested in be disapplied 27/01/2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the provisions of article 14(1) of the company’s articles of association that a director may not vote or form part of the quorum in relation to any actual or proposed transaction or arrangements in which they are interested in be disapplied 27/01/2024
17 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) disapplied 27/01/2024
15 Feb 2024 PSC07 Cessation of Mount Olympus Music Holdings Limited as a person with significant control on 27 January 2024
15 Feb 2024 PSC01 Notification of Stephen Bass as a person with significant control on 27 January 2024
15 Feb 2024 PSC01 Notification of Michael Mcclatchey as a person with significant control on 27 January 2024
14 Feb 2024 PSC05 Change of details for Mount Olympus Music Holdings Limited as a person with significant control on 27 January 2024
09 Feb 2024 AD01 Registered office address changed from , C/O Mercer & Hole Church Street, Trinity Court, Rickmansworth, Hertfordshire, WD3 1RT, United Kingdom to Netil House, Studio 020 Westgate Street London E8 3RL on 9 February 2024
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 January 2024
  • GBP 9
07 Feb 2024 AP01 Appointment of Mr Stephen Graham Bass as a director on 27 January 2024
28 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-28
  • GBP 1