MOEBIUS CONSULTANCY LTD
Status | ACTIVE |
Company No. | 07077730 |
Category | Private Limited Company |
Incorporated | 16 Nov 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MOEBIUS CONSULTANCY LTD is an active private limited company with number 07077730. It was incorporated 14 years, 6 months, 15 days ago, on 16 November 2009. The company address is 15 Friars Field, Ludlow, SY8 1JJ, Shropshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-03
Old address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP England
New address: 15 Friars Field Ludlow Shropshire SY8 1JJ
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-15
Officer name: Mr Peter Bayliss
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-15
Officer name: Mr Peter Bayliss
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Change account reference date company previous shortened
Date: 30 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-29
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2017
Action Date: 21 Oct 2017
Category: Address
Type: AD01
New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP
Change date: 2017-10-21
Old address: 3 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital allotment shares
Date: 24 Feb 2012
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-15
Officer name: Mr Peter Bayliss
Documents
Some Companies
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 07814559 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 06367425 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIXIR VENTURES INTERNATIONAL LIMITED
29 CHARLBURY ROAD,OXFORD,OX2 6UU
Number: | 09675653 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT HOUSE,SHREWSBURY,SY3 7NR
Number: | 04712491 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAVELOCK ROAD,BRIGHTON,BN1 6GL
Number: | 03430580 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD
Number: | 09588914 |
Status: | ACTIVE |
Category: | Private Limited Company |