MOONLIGHT MOBILE LIMITED
Status | ACTIVE |
Company No. | 07730013 |
Category | Private Limited Company |
Incorporated | 04 Aug 2011 |
Age | 12 years, 9 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Keeley
Documents
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
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
Appoint person secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Ingram Rooke
Documents
Some Companies
30 LONGHILL AVENUE,AYR,KA7 4DY
Number: | SC599890 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POOLE HILL,DORSET,BH2 5PS
Number: | 02299226 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 07920308 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LEEDS ROAD,LEEDS,LS25 7HQ
Number: | 04515250 |
Status: | ACTIVE |
Category: | Private Limited Company |