MOONLIGHT MOBILE LIMITED

Eden House Eden House, Witney, OX28 4BL, Oxfordshire, England
StatusACTIVE
Company No.07730013
CategoryPrivate Limited Company
Incorporated04 Aug 2011
Age12 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

MOONLIGHT MOBILE LIMITED is an active private limited company with number 07730013. It was incorporated 12 years, 9 months, 28 days ago, on 04 August 2011. The company address is Eden House Eden House, Witney, OX28 4BL, Oxfordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

New address: Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL

Change date: 2024-02-09

Old address: 6 Langdale Court Witney OX28 6FG England

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-01

Psc name: Cliq Digital Ag

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-29

Psc name: Cliq Holding B. V.

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-29

Psc name: Cliq Holding B. V.

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cliq Digital Ag

Cessation date: 2023-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luc Voncken

Change date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 077300130005

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077300130004

Charge creation date: 2022-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cliq Digital Ag

Change date: 2020-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-03

Charge number: 077300130003

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 13 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-13

Charge number: 077300130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2019

Action Date: 11 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077300130001

Charge creation date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-06

Psc name: Cliq Digital Ag

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 6 Langdale Court Witney Oxfordshire OX28 6FQ

New address: 6 Langdale Court Witney OX28 6FG

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-01

Psc name: Cliq Digital Ag

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-22

Psc name: Alexis Valentine Rooke

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-22

Psc name: Richard Stephen John Keeley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexis Valentine Rooke

Termination date: 2017-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-22

Officer name: Grahame Ingram Rooke

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen John Keeley

Termination date: 2017-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-22

Officer name: Mr Ben Bos

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luc Voncken

Appointment date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexis Valentine Rooke

Change date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2013

Action Date: 04 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-04

Officer name: Mr Graham Ingram Rooke

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 04 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-04

Officer name: Mr Alexis Valentine Rooke

Documents

Change person director company with change date

Date: 29 Aug 2013

Action Date: 04 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-04

Officer name: Mr Richard Stephen John Keeley

Documents

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mad-adz LIMITED\certificate issued on 04/06/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed breathemob LIMITED\certificate issued on 06/08/12

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Keeley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Ingram Rooke

Documents

View document PDF

Incorporation company

Date: 04 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAR AEROSPACE LTD

30 LONGHILL AVENUE,AYR,KA7 4DY

Number:SC599890
Status:ACTIVE
Category:Private Limited Company

CRAFTCUSTOM LIMITED

6 POOLE HILL,DORSET,BH2 5PS

Number:02299226
Status:ACTIVE
Category:Private Limited Company

FYLDE HOMES LTD

23 THE HERMITAGE,THORNTON-CLEVELEYS,FY5 2TH

Number:11589181
Status:ACTIVE
Category:Private Limited Company

HAMTON ENVIRONMENTAL SERVICES LIMITED

249 CRANBROOK ROAD,ESSEX,IG1 4TG

Number:01122437
Status:ACTIVE
Category:Private Limited Company

PEBA LONDON LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:07920308
Status:ACTIVE
Category:Private Limited Company

SMB LEEDS LIMITED

18 LEEDS ROAD,LEEDS,LS25 7HQ

Number:04515250
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