MOA TECHNOLOGY LIMITED

10895764
THE BELLHOUSE BUILDING THE MAGDALEN CENTRE, THE OXFORD SCIENCE PARK 1 ROBERT ROBINSON AVENUE OXFORD OX4 4GA

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 officers Appointment of director (Amy Yoder) 2 Buy now
29 Apr 2024 accounts Annual Accounts 14 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 officers Appointment of director (Hartmut Van Lengerich) 2 Buy now
02 Jan 2024 officers Termination of appointment of director (Hadyn St Pierre Parry) 1 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2023 officers Change of particulars for corporate director (Parkwalk Advisors Ltd) 1 Buy now
18 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2023 accounts Annual Accounts 13 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
30 May 2022 resolution Resolution 2 Buy now
30 May 2022 incorporation Memorandum Articles 57 Buy now
16 May 2022 officers Termination of appointment of director (Adam Craig Workman) 1 Buy now
16 May 2022 capital Return of Allotment of shares 5 Buy now
11 May 2022 capital Return of Allotment of shares 4 Buy now
25 Mar 2022 resolution Resolution 1 Buy now
18 Mar 2022 capital Return of Allotment of shares 3 Buy now
26 Jan 2022 accounts Annual Accounts 11 Buy now
28 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2021 accounts Annual Accounts 9 Buy now
26 Nov 2020 capital Return of Allotment of shares 3 Buy now
27 Oct 2020 incorporation Memorandum Articles 39 Buy now
27 Oct 2020 resolution Resolution 5 Buy now
23 Oct 2020 capital Return of Allotment of shares 3 Buy now
22 Oct 2020 capital Return of Allotment of shares 3 Buy now
22 Sep 2020 officers Change of particulars for director (Mr Hadyn St Pierre Parry) 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 11 Buy now
16 Mar 2020 officers Appointment of director (Mr Adam Craig Workman) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (Charles Frederick Kemp) 1 Buy now
31 Jan 2020 officers Termination of appointment of secretary (Ip2Ipo Services Limited) 1 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 officers Appointment of corporate secretary (Pennsec Limited) 2 Buy now
12 Dec 2019 capital Second Filing Capital Allotment Shares 7 Buy now
01 Nov 2019 capital Return of Allotment of shares 4 Buy now
15 Aug 2019 officers Change of particulars for director (Dr Charles Frederick Kemp) 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 capital Return of Allotment of shares 3 Buy now
08 Jun 2019 resolution Resolution 38 Buy now
23 May 2019 capital Return of Allotment of shares 3 Buy now
23 May 2019 officers Appointment of corporate director (Parkwalk Advisors Ltd) 2 Buy now
23 May 2019 officers Termination of appointment of director (Ip2Ipo Services Limited) 1 Buy now
11 Apr 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 officers Change of particulars for director (Dr Hadyn St Pierre Parry) 2 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 officers Appointment of director (Dr Hadyn St Pierre Parry) 2 Buy now
06 Feb 2019 officers Change of particulars for director (Dr Frederick Charles Kemp) 2 Buy now
17 Jan 2019 officers Appointment of director (Dr David Kenneth Lawrence) 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 officers Appointment of director (Dr Frederick Charles Kemp) 2 Buy now
20 Dec 2017 officers Appointment of director (Mr Martin Guy Fiennes) 2 Buy now
20 Dec 2017 officers Appointment of corporate secretary (Ip2Ipo Services Limited) 2 Buy now
20 Nov 2017 capital Return of Allotment of shares 4 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2017 officers Appointment of corporate director (Ip2Ipo Services Limited) 3 Buy now
02 Nov 2017 capital Return of Allotment of shares 4 Buy now
02 Nov 2017 resolution Resolution 31 Buy now
02 Aug 2017 incorporation Incorporation Company 32 Buy now