MOOD SIGNS LTD
Status | ACTIVE |
Company No. | 08613046 |
Category | Private Limited Company |
Incorporated | 17 Jul 2013 |
Age | 10 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MOOD SIGNS LTD is an active private limited company with number 08613046. It was incorporated 10 years, 10 months, 29 days ago, on 17 July 2013. The company address is Unit 1 Windsor Business Park Unit 1 Windsor Business Park, Crowborough, TN6 2GB, East Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert David Peter Mood
Change date: 2019-10-25
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-25
Officer name: Brett Spearman Armstrong
Documents
Cessation of a person with significant control
Date: 29 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-25
Psc name: Brett Spearman Armstrong
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Old address: Jmh House 481 Green Lanes Palmers Green London N13 4BS
New address: Unit 1 Windsor Business Park Farningham Road Crowborough East Sussex TN6 2GB
Change date: 2017-12-13
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Incorporation company
Date: 17 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HANDFORD HOUSE,LINDFORD,GU35 0RR
Number: | 01671933 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE,CROWTHORNE,RG45 7AW
Number: | 09366981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIFEBOAT LETTINGS (DERBY) LIMITED
C/O LIFEBOAT HOUSE,BURTON-ON-TRENT,DE15 0JT
Number: | 07555108 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 FRESHWELL AVENUE,ROMFORD,RM6 5DT
Number: | 08385762 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK GATE,BRIGHTON,BN1 6AU
Number: | 08380644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUGAR CRUSH WEDDING STUDIO LIMITED
11 VICTORIA ROAD,ELLAND,HX5 0AE
Number: | 09465060 |
Status: | ACTIVE |
Category: | Private Limited Company |