MOOZY LIMITED

Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England
StatusACTIVE
Company No.06051499
CategoryPrivate Limited Company
Incorporated12 Jan 2007
Age17 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MOOZY LIMITED is an active private limited company with number 06051499. It was incorporated 17 years, 5 months, 5 days ago, on 12 January 2007. The company address is Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elspeth Harrop

Appointment date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

New address: Chalice House Bromley Road Elmstead Colchester CO7 7BY

Old address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Elspeth Harrop

Change date: 2022-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Elspeth Harrop

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Steven Ward Harrop

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Ward Harrop

Change date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Old address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom

New address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP

Change date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Steven Ward Harrop

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Mr Steven Ward Harrop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: 30 New Road Brighton East Sussex BN1 1BN

New address: 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Steven Ward Harrop

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Elspeth Harrop

Change date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/01/08

Documents

View document PDF

Resolution

Date: 30 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jane rankine / 15/12/2007

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETENIA TRAINING LTD

C/O ORWELL ACCOUNTANTS LTD,FELIXSTOWE,IP11 7BL

Number:11401975
Status:ACTIVE
Category:Private Limited Company

L & S DESIGN LIMITED

ARUNDEL HOUSE UNIT 25,LONDON,EC1N 8TE

Number:04687867
Status:ACTIVE
Category:Private Limited Company

MOSSLEY HOMES LIMITED

CASTLE CHAMBERS,LIVERPOOL,L2 9SH

Number:09516194
Status:ACTIVE
Category:Private Limited Company

PURPLE ARCHITECTS LIMITED

31 COUCHING STREET,OXFORDSHIRE,OX49 5QF

Number:04492423
Status:ACTIVE
Category:Private Limited Company

QUAY MEDIA SOLUTIONS LIMITED

35 BALLARDS LANE,,N3 1XW

Number:02768052
Status:ACTIVE
Category:Private Limited Company

STRANKS INVESTMENTS LIMITED

THE HOLLIES, 15A SWAN GARDENS,THAME,OX9 7BN

Number:11061874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source