MOOZACTION LIMITED

Unit 11, The Piano Works Unit 11, The Piano Works, London, EC1R 3BX, England
StatusACTIVE
Company No.09489942
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOOZACTION LIMITED is an active private limited company with number 09489942. It was incorporated 9 years, 3 months, 3 days ago, on 13 March 2015. The company address is Unit 11, The Piano Works Unit 11, The Piano Works, London, EC1R 3BX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

New address: Unit 11, the Piano Works 113-117 Farringdon Road London EC1R 3BX

Old address: Dawson House 5 Jewry Street London EC3N 2EX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

New address: Dawson House 5 Jewry Street London EC3N 2EX

Change date: 2020-02-26

Old address: 11 Kimberley Court Kimberley Road London NW6 7SL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A.M.K. Trustee Services Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ilias Tsintavis

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 40 Gracechurch Street Iplan London EC3V 0BT England

New address: 11 Kimberley Court Kimberley Road London NW6 7SL

Change date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 08 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-29

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES FISH AND CHIPS LTD

686 HIGH ROAD,LONDON,N17 0AE

Number:11709565
Status:ACTIVE
Category:Private Limited Company

JOHN MCCARTHY TRANSPORT LIMITED

46A VILLAGE FARM INDUSTRIAL,MID GLAMORGAN,CF33 6BP

Number:01495062
Status:ACTIVE
Category:Private Limited Company

NAUTICA SOLUTIONS LTD

3A ROCKLEIGH COURT HUTTON ROAD,BRENTWOOD,CM15 8NH

Number:09797810
Status:ACTIVE
Category:Private Limited Company

ST VINCENTS INSULATION LTD.

REAR OF 7 ST VINCENTS ROAD,KENT,DA1 1XF

Number:03642816
Status:ACTIVE
Category:Private Limited Company

TCD ELECTRICAL ENGINEERING LTD

BRACKLYNN,WALLASEY,CH45 8JS

Number:06796117
Status:ACTIVE
Category:Private Limited Company
Number:10283384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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