Advanced company searchLink opens in new window

MOONRAKER (ELGIN HOUSE) LTD

Company number 11649565

Filter by category

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)
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 MR04 Satisfaction of charge 116495650001 in full
21 Jun 2023 MR01 Registration of charge 116495650002, created on 14 June 2023
02 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CH01 Director's details changed for Mr William James Killick on 14 March 2022
16 Aug 2022 CH01 Director's details changed for Mr Andrew John Pettit on 14 March 2022
16 Aug 2022 CH01 Director's details changed for Mr Ricky Humphreys on 14 March 2022
19 Apr 2022 PSC05 Change of details for Moonraker Real Estate Llp as a person with significant control on 14 April 2022
16 Apr 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 16 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
03 May 2021 CH01 Director's details changed for Mr Ricky Humphreys on 27 April 2021
27 Oct 2020 MA Memorandum and Articles of Association
27 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2020 MR01 Registration of charge 116495650001, created on 9 October 2020
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
06 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
12 Nov 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
08 Nov 2018 CH01 Director's details changed for Ricky Humphrey on 30 October 2018
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 100.01