MOONSTAR HOLDINGS LTD

1 Park Grove, Mirfield, WF14 9HW, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08956478
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

MOONSTAR HOLDINGS LTD is an active private limited company with number 08956478. It was incorporated 10 years, 2 months, 24 days ago, on 24 March 2014. The company address is 1 Park Grove, Mirfield, WF14 9HW, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Majad Jameel Habib

Change date: 2024-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Majad Jameel Habib

Change date: 2024-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2023

Action Date: 16 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-16

Charge number: 089564780006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2023

Action Date: 24 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-24

Charge number: 089564780005

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed habib consultancy & investment company LTD\certificate issued on 28/02/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed habib properties LIMITED\certificate issued on 10/08/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2022

Action Date: 04 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-04

Charge number: 089564780004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 089564780001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089564780002

Charge creation date: 2022-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089564780003

Charge creation date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 1 Park Grove Mirfield West Yorkshire WF14 9HW United Kingdom

Change date: 2018-06-27

New address: 1 Park Grove Mirfield West Yorkshire WF14 9HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 55 Queen Street Ravensthorpe Dewsbury West Yorkshire WF13 3BT

New address: 1 Park Grove Mirfield West Yorkshire WF14 9HW

Change date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Majad Jameel Habib

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: 55 Queen Street Ravensthorpe Dewsbury West Yorkshire WF13 3BT England

New address: 55 Queen Street Ravensthorpe Dewsbury West Yorkshire WF13 3BT

Change date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

New address: 55 Queen Street Ravensthorpe Dewsbury West Yorkshire WF13 3BT

Change date: 2015-09-24

Old address: 85 Drake Road Chafford Hundred Grays Essex RM16 6DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Majad Jameel Habib

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: Unit 5 25-27 the Burroughs London NW4 4AR England

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOM ENGINEERING LTD

BOM ENGINEERING LTD TOWN END, GILDERSOME,LEEDS,LS27 7HF

Number:04091405
Status:ACTIVE
Category:Private Limited Company

BRAIDMADE FILMS LTD

FLAT 31 THE ALEXANDRA,ST. LEONARDS-ON-SEA,TN37 6QP

Number:05688587
Status:ACTIVE
Category:Private Limited Company

FDC GROUP LIMITED

FLAT 8, 22,LONDON,SW19 1SY

Number:11215273
Status:ACTIVE
Category:Private Limited Company
Number:11802063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLASTER SETS LTD

5 CASTLE TERRACE,RICHMOND,DL10 4JP

Number:08869957
Status:ACTIVE
Category:Private Limited Company

SIDEGATE MOTOR PARK LIMITED

SIDEGATE MOTORS GAPTON HALL ROAD,GREAT YARMOUTH,NR31 0NL

Number:11186218
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