MOOD INTERNATIONAL SOFTWARE LTD.

02094630
CACI HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 accounts Annual Accounts 6 Buy now
14 Feb 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2023 capital Return of Allotment of shares 4 Buy now
30 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
16 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2022 insolvency Solvency Statement dated 12/12/22 1 Buy now
16 Dec 2022 resolution Resolution 3 Buy now
10 May 2022 accounts Annual Accounts 6 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 May 2021 accounts Annual Accounts 13 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 resolution Resolution 2 Buy now
14 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2019 officers Termination of appointment of director (Ralph Bernard Edwards) 1 Buy now
14 Jun 2019 officers Termination of appointment of director (Roger Geoffrey Hawes) 1 Buy now
14 Jun 2019 officers Termination of appointment of director (Simon Robert Smith) 1 Buy now
14 Jun 2019 officers Termination of appointment of director (James Walter Bennett) 1 Buy now
14 Jun 2019 officers Termination of appointment of director (Robert Barton) 1 Buy now
14 Jun 2019 officers Appointment of director (Mr Gregory Reese Bradford) 2 Buy now
13 Jun 2019 officers Appointment of director (Mr Steven Arthur Sadler) 2 Buy now
13 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2019 accounts Annual Accounts 31 Buy now
22 May 2019 capital Return of purchase of own shares 1 Buy now
22 May 2019 capital Return of purchase of own shares 1 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 capital Return of Allotment of shares 2 Buy now
08 May 2019 capital Return of Allotment of shares 2 Buy now
08 May 2019 miscellaneous Miscellaneous 2 Buy now
08 May 2019 capital Return of purchase of own shares 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2019 officers Termination of appointment of director (George Anthony Davies) 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 33 Buy now
05 Jun 2018 officers Appointment of director (Mr Robert Barton) 2 Buy now
04 Jun 2018 officers Appointment of director (Mr Roger Geoffrey Hawes) 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Ralph Bernard Edwards) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Richard Paul Whittington) 1 Buy now
02 Oct 2017 accounts Annual Accounts 33 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 mortgage Registration of a charge 23 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Ralph Bernard Edwards) 2 Buy now
16 Jun 2016 accounts Annual Accounts 36 Buy now
23 Feb 2016 annual-return Annual Return 8 Buy now
01 Dec 2015 officers Termination of appointment of secretary (David Charles Ward) 1 Buy now
08 Oct 2015 accounts Annual Accounts 29 Buy now
15 Apr 2015 officers Termination of appointment of director (Robin Peter Tullett) 1 Buy now
25 Feb 2015 annual-return Annual Return 10 Buy now
24 Feb 2015 officers Appointment of director (Mr James Walter Bennett) 2 Buy now
06 Feb 2015 officers Change of particulars for director 2 Buy now
03 Oct 2014 accounts Annual Accounts 32 Buy now
24 Jan 2014 annual-return Annual Return 9 Buy now
09 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jun 2013 officers Change of particulars for director 2 Buy now
17 Jun 2013 officers Change of particulars for secretary 2 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Robin Peter Tullett) 2 Buy now
14 Jun 2013 officers Change of particulars for director (Mr George Anthony Davies) 2 Buy now
14 Jun 2013 officers Change of particulars for director (Dr Simon Robert Smith) 2 Buy now
14 Jun 2013 officers Change of particulars for director (Dr Richard Paul Whittington) 2 Buy now
17 May 2013 accounts Annual Accounts 28 Buy now
10 May 2013 officers Termination of appointment of director (Roger Hawes) 1 Buy now
24 Jan 2013 annual-return Annual Return 10 Buy now
02 Oct 2012 accounts Annual Accounts 24 Buy now
18 Jan 2012 annual-return Annual Return 10 Buy now
12 Oct 2011 officers Termination of appointment of director (Laurence Beardmore) 2 Buy now
27 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2011 accounts Annual Accounts 23 Buy now
20 Sep 2011 resolution Resolution 2 Buy now
20 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
11 Feb 2011 annual-return Annual Return 11 Buy now
03 Oct 2010 accounts Annual Accounts 27 Buy now
18 Jun 2010 officers Appointment of director (Mr George Anthony Davies) 2 Buy now
03 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2010 accounts Annual Accounts 27 Buy now
12 Jan 2010 annual-return Annual Return 7 Buy now
24 Nov 2009 officers Appointment of director (Mr Roger Geoffrey Hawes) 1 Buy now
26 May 2009 officers Director appointed dr simon robert smith 1 Buy now
26 May 2009 officers Director appointed mr laurence john beardmore 1 Buy now
22 May 2009 officers Director appointed mr robin peter tullett 1 Buy now
26 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
23 Jan 2009 officers Secretary's change of particulars / david ward / 31/12/2008 2 Buy now
05 Dec 2008 accounts Annual Accounts 26 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Jan 2008 annual-return Return made up to 31/12/07; full list of members 6 Buy now
06 Dec 2007 accounts Annual Accounts 26 Buy now
03 Oct 2007 capital £ sr 50000@.01 06/08/01 2 Buy now
03 Oct 2007 resolution Resolution 2 Buy now