- Company Overview for MONSTER MOO LIMITED (SC357897)
- Filing history for MONSTER MOO LIMITED (SC357897)
- People for MONSTER MOO LIMITED (SC357897)
- Charges for MONSTER MOO LIMITED (SC357897)
- More for MONSTER MOO LIMITED (SC357897)
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) |
---|---|---|---|
07 Jan 2019 | PSC04 | Change of details for Mr John Inness as a person with significant control on 7 January 2019 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
17 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Aug 2017 | MR01 | Registration of charge SC3578970007, created on 7 August 2017 | |
02 Aug 2017 | MR01 | Registration of charge SC3578970006, created on 19 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | AP01 | Appointment of Mr John Douglas Innes as a director on 3 April 2015 | |
11 Apr 2015 | AP03 | Appointment of Mr Vincent Bradbury as a secretary on 3 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Vincent Bradbury as a director on 3 April 2015 | |
10 Apr 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Paul John Munro as a director on 3 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Paul John Munro as a director on 3 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Elizabeth Patricia Munro as a director on 3 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Paul John Munro as a secretary on 3 April 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from The Beach House Shore Road Kilcreggan Helensburgh G84 0HH to The Creggans Shore Road Kilcreggan Helensburgh Dunbartonshire G84 0JJ on 10 April 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders |