Advanced company searchLink opens in new window

MOUKEY LIMITED

Company number 06430171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 AD01 Registered office address changed from The Cow Shed Offices, Uplands Farm Chessetts Wood Road Lapworth Solihull B94 6EP England to The Cow Shed Chessetts Wood Road Lapworth Solihull B94 6EP on 13 May 2019
21 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
08 Aug 2017 AD01 Registered office address changed from 42 Queens Road Coventry CV1 3DX to The Cow Shed Offices, Uplands Farm Chessetts Wood Road Lapworth Solihull B94 6EP on 8 August 2017
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Nicola Jarvis as a director on 1 January 2015
12 Jan 2016 TM02 Termination of appointment of Nicola Jarvis as a secretary on 1 January 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 CH01 Director's details changed for Mr Peter Richard Jarvis on 25 March 2015
25 Mar 2015 CH03 Secretary's details changed for Nicola Jarvis on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Nicola Jarvis on 25 March 2015