MOYO STUDIO LTD

Vine Cottage Vine Cottage, Avebury Trusloe, SN8 1QX, Wiltshire, England
StatusACTIVE
Company No.08734124
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

MOYO STUDIO LTD is an active private limited company with number 08734124. It was incorporated 10 years, 7 months, 20 days ago, on 16 October 2013. The company address is Vine Cottage Vine Cottage, Avebury Trusloe, SN8 1QX, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

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

Change date: 2022-05-31

New address: Vine Cottage South Street Avebury Trusloe Wiltshire SN8 1QX

Old address: Delegate House 30a Hart Street Henley-on-Thames Oxon RG9 2AL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Miss Molly Clifford

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Molly Clifford

Change date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 29 the Close Henley-on-Thames Oxfordshire RG9 1SR England

New address: Delegate House 30a Hart Street Henley-on-Thames Oxon RG9 2AL

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: Unit 15 Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG

New address: 29 the Close Henley-on-Thames Oxfordshire RG9 1SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

Old address: 9 Wootton Road Henley-on-Thames Oxfordshire RG9 1QD

New address: Unit 15 Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AS CLEAN AS IT GETS LTD

5 HILLHEAD BRAE,GLASGOW,G63 0TH

Number:SC537541
Status:ACTIVE
Category:Private Limited Company

DESIGN HOUSE INTERNATIONAL LIMITED

7 GREAT MINSTER STREET,WINCHESTER,SO23 9HA

Number:04854777
Status:ACTIVE
Category:Private Limited Company

ELECTRICITY NORTH WEST (ESPS) PENSIONS TRUSTEES LIMITED

304 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG

Number:06383023
Status:ACTIVE
Category:Private Limited Company

MEMNON MUSIC LIMITED

49 THOMAS COURT,MANCHESTER,M15 4JA

Number:04426112
Status:ACTIVE
Category:Private Limited Company

METALLINE SMART BUILD LTD

UNIT 14,CANNOCK,WS11 1DB

Number:11127506
Status:ACTIVE
Category:Private Limited Company

OLICOMP COMPUTERS LIMITED

UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:03867265
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