MOAI HEALTH LIMITED
Status | ACTIVE |
Company No. | 12924603 |
Category | Private Limited Company |
Incorporated | 03 Oct 2020 |
Age | 3 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MOAI HEALTH LIMITED is an active private limited company with number 12924603. It was incorporated 3 years, 7 months, 25 days ago, on 03 October 2020. The company address is 112 Scylla Road, London, SE15 3RZ, England.
Company Fillings
Change to a person with significant control
Date: 01 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-01
Psc name: Dr Patrick Timothy Davey
Documents
Change person director company with change date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Patrick Timothy Davey
Change date: 2024-05-01
Documents
Capital allotment shares
Date: 31 Aug 2023
Action Date: 21 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-21
Capital : 179.6 GBP
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Capital allotment shares
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Capital
Type: SH01
Capital : 162.5 GBP
Date: 2023-03-13
Documents
Capital allotment shares
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-20
Capital : 145.4 GBP
Documents
Capital allotment shares
Date: 16 Feb 2023
Action Date: 15 Feb 2023
Category: Capital
Type: SH01
Capital : 141.9 GBP
Date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 May 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Capital : 137 GBP
Date: 2022-05-25
Documents
Capital alter shares subdivision
Date: 30 May 2022
Action Date: 25 May 2022
Category: Capital
Type: SH02
Date: 2022-05-25
Documents
Notification of a person with significant control
Date: 16 Dec 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-26
Psc name: Patrick Timothy Davey
Documents
Cessation of a person with significant control
Date: 16 Dec 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Patrick Davey
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Patrick Timothy Davey
Change date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
New address: 112 Scylla Road London SE15 3RZ
Change date: 2021-12-16
Old address: 112, Scylla Road, Nunhead Scylla Road London SE15 3RZ England
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Notification of a person with significant control
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-01
Psc name: Patrick Davey
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-26
Psc name: Duncan John Milliken
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan John Milliken
Termination date: 2021-05-26
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
Change date: 2021-05-26
Old address: Rose Cottage 15 North Fen Road Glinton Peterborough PE6 7JL United Kingdom
New address: 112, Scylla Road, Nunhead Scylla Road London SE15 3RZ
Documents
Some Companies
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 11248916 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HIGH ST,LEWES,BN7 2LN
Number: | 06764718 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 POINT SOUTH,CANNOCK,WS12 2DB
Number: | 10269420 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LADY SMOCK CLOSE,NORTHAMPTON,NN4 5BW
Number: | 09447678 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE INTERNATIONAL LIMITED
8TH FLOOR,LONDON,EC4A 4AB
Number: | 04427551 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SCRAMBLED OR FRIED CONSULTANCY LTD.
HAMMER & TONGS,LONDON,EC1R 3AL
Number: | 08200341 |
Status: | ACTIVE |
Category: | Private Limited Company |