MOSHI MOSHI SERVICES LTD

C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom
StatusACTIVE
Company No.06741711
CategoryPrivate Limited Company
Incorporated05 Nov 2008
Age15 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

MOSHI MOSHI SERVICES LTD is an active private limited company with number 06741711. It was incorporated 15 years, 6 months, 7 days ago, on 05 November 2008. The company address is C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE

New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT

Change date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Daniel Mcclatchey

Change date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Graham Bass

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Graham Bass

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Daniel Mcclatchey

Change date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Stephen Graham Bass

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Daniel Mcclatchey

Change date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067417110001

Charge creation date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Michael Daniel Mcclatchey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: the Pines Boars Head Crowbridge East Sussex TN6 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from the premises 201-209 hackney road london E2 8JL

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 05 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12A WELBECK INVESTMENTS LIMITED

ZEDRA NOMINEES (JERSEY) LIMITED,ST HELIER,JE2 4QB

Number:FC035497
Status:ACTIVE
Category:Other company type

CHARMCLASS LIMITED

10 RAVENSWOOD ROAD,BRISTOL,BS6 6BN

Number:01799762
Status:ACTIVE
Category:Private Limited Company

GARNER DEVELOPMENTS LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI043878
Status:ACTIVE
Category:Private Limited Company

GLOBECLAD UK LIMITED

1-2 FLOORS,ROMFORD,RM1 1TE

Number:11071608
Status:ACTIVE
Category:Private Limited Company

HARBRIDGE HOLDINGS LIMITED

100A AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:05126934
Status:ACTIVE
Category:Private Limited Company

J.C. APPLEBY ASSOCIATES LTD

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:09211542
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