MOOSE HOLDCO (UK) LIMITED

Unit 31 Springboard Business Innovation Centre Unit 31 Springboard Business Innovation Centre, Cwmbran, NP44 3AW, Wales
StatusACTIVE
Company No.09238730
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

MOOSE HOLDCO (UK) LIMITED is an active private limited company with number 09238730. It was incorporated 9 years, 7 months, 1 day ago, on 29 September 2014. The company address is Unit 31 Springboard Business Innovation Centre Unit 31 Springboard Business Innovation Centre, Cwmbran, NP44 3AW, Wales.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

New address: Unit 31 Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW

Change date: 2023-12-12

Old address: Unit 9a2Y Castlegate Business Park Caldicot, Gwent, Wales Monmouthshire NP26 5AD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Donald Hector Joos

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Hector Joos

Notification date: 2022-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-26

Psc name: Joseph James Grillo

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Joseph James Grillo

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Joseph Grillo

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Joseph James Grillo

Change date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: Suite7, Castlegate B P, Caldicot, Monmouthshire Castlegate Business Park Caldicot Gwent NP26 5AD Wales

Change date: 2019-01-02

New address: Unit 9a2Y Castlegate Business Park Caldicot, Gwent, Wales Monmouthshire NP26 5AD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: Suite7, Castlegate B P, Caldicot, Monmouthshire Castlegate Business Park Caldicot Gwent NP26 5AD

Old address: 1 Park Row Leeds LS1 5AB

Change date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Legacy

Date: 29 Dec 2014

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / joseph grillo

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D GREEN JOINERY LTD

ALLUMA HOUSE,THATCHAM,RG19 4QU

Number:10327582
Status:ACTIVE
Category:Private Limited Company

DYE-NAMIC LTD

UNIT 9,HAINAULT,IG6 3XH

Number:10582651
Status:ACTIVE
Category:Private Limited Company

KP LIVING LIMITED

58 CROSS STREET,LONDON,N1 2BA

Number:10277011
Status:ACTIVE
Category:Private Limited Company

MATILDA'S PLANET MANUFACTURING LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:07386547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NESMA UK FOODS LTD

OAKLEY HAY LODGE GREAT FOLDS ROAD,NORTHAMPTONSHIRE,NN18 9AS

Number:11631525
Status:ACTIVE
Category:Private Limited Company

POPPYRED LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:08408867
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