- Company Overview for MOSHI MOSHI HOLDINGS LIMITED (15312845)
- Filing history for MOSHI MOSHI HOLDINGS LIMITED (15312845)
- People for MOSHI MOSHI HOLDINGS LIMITED (15312845)
- More for MOSHI MOSHI HOLDINGS LIMITED (15312845)
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
|
|
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 January 2024
|
|
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 January 2024
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | MA | Memorandum and Articles of Association | |
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|