MAN IN THE MOON LIMITED

06642731
NICK STEWARTS ASSOCIATES UNIT 35, MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3UB

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2023 accounts Annual Accounts 8 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2022 accounts Annual Accounts 9 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
22 Oct 2020 officers Change of particulars for director (Mr Nicholas James William Stewart) 2 Buy now
22 Oct 2020 officers Change of particulars for director (Mr Nicholas James William Stewart) 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 accounts Annual Accounts 9 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2018 accounts Annual Accounts 10 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 officers Termination of appointment of secretary (Andrew De Mora) 1 Buy now
10 Mar 2015 accounts Annual Accounts 2 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 2 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 2 Buy now
29 Aug 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 accounts Annual Accounts 2 Buy now
05 Aug 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from 6 farm street london W1J 5RF united kingdom 1 Buy now
10 Jul 2008 incorporation Incorporation Company 17 Buy now