-
MOODIE INTERNATIONAL LIMITED - 6 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, England, United Kingdom
Company Information
- Company registration number
- 04426543
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Maple Grove Business Centre, Lawrence Road
- Hounslow
- TW4 6DR
- England 6 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, England UK
Management
- Managing Directors
- DERMOT DAVITT
- DAVITT, Dermot Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-04-29
- Age Of Company 2002-04-29 22 years
- SIC/NACE
- 58190
Ownership
- Beneficial Owners
- Sixth Continent Intelligence Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2013-04-29
- Annual Return
- Due Date: 2025-05-13
- Last Date: 2024-04-29
-
MOODIE INTERNATIONAL LIMITED Company Description
- MOODIE INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 04426543. Its current trading status is "live". It was registered 2002-04-29. It has declared SIC or NACE codes as "58190". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-29.It can be contacted at 6 Maple Grove Business Centre, Lawrence Road .
Get MOODIE INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Moodie International Limited - 6 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, England, United Kingdom
- 2002-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOODIE INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
move-registers-to-sail-company-with-new-address (2024-06-15) - AD03
-
change-sail-address-company-with-new-address (2024-06-15) - AD02
-
confirmation-statement-with-no-updates (2024-05-02) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-28) - AA
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
-
change-person-director-company-with-change-date (2022-06-06) - CH01
-
confirmation-statement-with-no-updates (2022-05-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA
-
confirmation-statement-with-no-updates (2019-05-03) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-07-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-05-10) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
-
29/04/16 FULL LIST (2016-04-29) - AR01
-
DIRECTOR APPOINTED MR DERMOT DAVITT (2016-01-19) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 29/04/2016 (2016-04-29) - CH01
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
appoint-person-director-company-with-name-date (2016-01-19) - AP01
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-13) - AA
keyboard_arrow_right 2015
-
29/04/15 FULL LIST (2015-04-30) - AR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 044265430001 (2015-10-12) - MR01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-03) - AA
-
DIRECTOR APPOINTED MR STANLEY MARTIN MIDDLETON MOODIE (2015-05-22) - AP01
-
termination-director-company-with-name-termination-date (2015-10-13) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KARL BUHLMANN (2015-10-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
change-person-director-company-with-change-date (2015-04-30) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-12) - MR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BUHLMANN / 29/04/2015 (2015-04-30) - CH01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR STUART MCGUIRE (2014-11-26) - TM01
-
DIRECTOR APPOINTED MR KARL BUHLMANN (2014-11-26) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR STANLEY MOODIE (2014-11-14) - TM01
-
29/04/14 FULL LIST (2014-04-30) - AR01
-
APPOINTMENT TERMINATED, SECRETARY ROBERT WILBY (2014-06-26) - TM02
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-30) - AA
-
DIRECTOR APPOINTED MR STUART MCGUIRE (2014-11-14) - AP01
-
REGISTERED OFFICE CHANGED ON 24/01/2014 FROM (2014-01-24) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-01-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
-
termination-secretary-company-with-name-termination-date (2014-06-26) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
termination-director-company-with-name-termination-date (2014-11-26) - TM01
-
appoint-person-director-company-with-name-date (2014-11-26) - AP01
-
termination-director-company-with-name-termination-date (2014-11-14) - TM01
-
appoint-person-director-company-with-name-date (2014-11-14) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-20) - AA
-
01/10/12 TOTAL EXEMPTION SMALL (2013-06-20) - AA
-
29/04/13 FULL LIST (2013-05-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
keyboard_arrow_right 2012
-
SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WILBY / 28/05/2012 (2012-06-13) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 28/05/2012 (2012-06-13) - CH01
-
PREVEXT FROM 31/03/2012 TO 30/09/2012 (2012-12-12) - AA01
-
change-person-secretary-company-with-change-date (2012-06-13) - CH03
-
change-person-director-company-with-change-date (2012-06-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
29/04/12 FULL LIST (2012-06-13) - AR01
-
change-account-reference-date-company-previous-extended (2012-12-12) - AA01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-30) - AA
-
SUB-DIVISION (2011-09-14) - SH02
-
SUBDIVISION 25/08/2011 (2011-09-14) - RES13
-
29/04/11 FULL LIST (2011-05-20) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM WILBY / 29/04/2011 (2011-05-20) - CH03
-
change-person-director-company-with-change-date (2011-05-20) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 29/04/2011 (2011-05-20) - CH01
-
change-person-secretary-company-with-change-date (2011-05-20) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
capital-alter-shares-subdivision (2011-09-14) - SH02
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
resolution (2011-09-14) - RESOLUTIONS
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
-
change-person-director-company-with-change-date (2010-05-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-30) - AA
-
29/04/10 FULL LIST (2010-05-12) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 29/04/2010 (2010-05-11) - CH01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 363a
-
RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS (2009-06-02) - 363a
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-11-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-01-14) - AA
-
RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS (2008-05-15) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2008-01-14) - AA
-
legacy (2008-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-20) - AA
keyboard_arrow_right 2007
-
NEW SECRETARY APPOINTED (2007-01-12) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2007-01-21) - AA
-
REGISTERED OFFICE CHANGED ON 17/04/07 FROM: (2007-04-17) - 287
-
RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS (2007-05-15) - 363a
-
legacy (2007-01-11) - 288b
-
legacy (2007-05-15) - 363a
-
legacy (2007-04-17) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-01-21) - AA
-
legacy (2007-01-12) - 288a
-
SECRETARY RESIGNED (2007-01-11) - 288b
keyboard_arrow_right 2006
-
legacy (2006-05-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-27) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2006-01-27) - AA
-
RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS (2006-05-26) - 363a
keyboard_arrow_right 2005
-
RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS (2005-06-02) - 363s
-
legacy (2005-06-02) - 363s
-
legacy (2005-08-24) - 287
-
REGISTERED OFFICE CHANGED ON 24/08/05 FROM: (2005-08-24) - 287
keyboard_arrow_right 2004
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 (2004-12-20) - AA
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 (2004-02-17) - AA
-
accounts-with-accounts-type-total-exemption-full (2004-12-20) - AA
-
legacy (2004-05-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-02-17) - AA
-
RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS (2004-05-13) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-15) - 225
-
REGISTERED OFFICE CHANGED ON 29/07/03 FROM: (2003-07-29) - 287
-
ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 (2003-04-15) - 225
-
RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS (2003-06-03) - 363s
-
legacy (2003-07-29) - 287
-
legacy (2003-06-03) - 363s
keyboard_arrow_right 2002
-
legacy (2002-05-07) - 288b
-
NEW SECRETARY APPOINTED (2002-05-07) - 288a
-
SECRETARY RESIGNED (2002-05-07) - 288b
-
NEW DIRECTOR APPOINTED (2002-05-07) - 288a
-
INCORPORATION DOCUMENTS (2002-04-29) - NEWINC
-
legacy (2002-05-07) - 288a
-
DIRECTOR RESIGNED (2002-05-07) - 288b
-
incorporation-company (2002-04-29) - NEWINC