MOCCIANI LIMITED
Status | ACTIVE |
Company No. | 08984292 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
MOCCIANI LIMITED is an active private limited company with number 08984292. It was incorporated 10 years, 1 month, 23 days ago, on 08 April 2014. The company address is 79 Park Royal, London, NW10 7FX, England.
Company Fillings
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Old address: PO Box 1000 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England
Change date: 2021-09-15
New address: 79 Park Royal London NW10 7FX
Documents
Confirmation statement with updates
Date: 10 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type dormant
Date: 10 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tajver Mauladad
Notification date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type dormant
Date: 11 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type dormant
Date: 25 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafi Mr Akbar
Termination date: 2018-09-07
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tajver Zahid
Appointment date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rafi Akbar
Cessation date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type dormant
Date: 21 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type dormant
Date: 08 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Old address: PO Box 1000 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England
Change date: 2016-04-18
New address: PO Box 1000 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: PO Box 1000 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH
Old address: Suite B, 51 Buchanan Gardens London NW10 5AB
Change date: 2016-04-18
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Some Companies
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 11967243 |
Status: | ACTIVE |
Category: | Private Limited Company |
11314706: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11314706 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 HATFIELD ROAD,ST ALBANS,AL1 4JS
Number: | 09718791 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 05769047 |
Status: | ACTIVE |
Category: | Private Limited Company |
22D GROSVENOR ROAD,WESTCLIFF-ON-SEA,SS0 8EN
Number: | 09855781 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE SANDWICH SHOP LIMITED
24 CHIMNEYS,RIPON,HG4 1LH
Number: | 09417128 |
Status: | ACTIVE |
Category: | Private Limited Company |