MOOKIE TOYS LIMITED
Status | ACTIVE |
Company No. | 04386443 |
Category | Private Limited Company |
Incorporated | 04 Mar 2002 |
Age | 22 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MOOKIE TOYS LIMITED is an active private limited company with number 04386443. It was incorporated 22 years, 2 months, 28 days ago, on 04 March 2002. The company address is Unit 11 Unit 11, Flitwick, MK45 5BW, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 02 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 19 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aviva Orr
Termination date: 2015-03-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/03; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Certificate change of name company
Date: 29 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vanorr LTD\certificate issued on 29/08/02
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 21/03/02 from: 376 euston road london NW1 3BL
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
55 - 59 UNIT 17,LONDON,SW19 8UG
Number: | 07929435 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHERTSEY STREET,GUILDFORD,GU1 4HD
Number: | 03848505 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11288076 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A HAIG AVENUE,TYNE & WEAR,NE25 8JD
Number: | 03429931 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL
Number: | 10300592 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 61 THAMES INDUSTRIAL PARK,EAST TILBURY,RM18 8RH
Number: | 11752159 |
Status: | ACTIVE |
Category: | Private Limited Company |