Company NameMoixa Energy Holdings Limited
DirectorsKunal Girotra and Edward Franklin
Company StatusActive
Company Number04941671
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Previous NameMoixa Design Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameEdward Franklin
StatusCurrent
Appointed15 January 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameKunal Girotra
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 4908
Foster City
California
94404
Director NameEdward Franklin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Director NameMr Simon Richard Daniel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address52 Oakington Road
London
W9 2DH
Director NameChristopher Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFive Levels Chiltern Close
Haslemere
GU27 3AD
Secretary NameJohn Burdett
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE
Secretary NameMr Simon Richard Daniel
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address52 Oakington Road
London
W9 2DH
Director NameMichael Lehrter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Townside Gardens
Camberley
London
GU15 3HS
Director NameMr John Duncan Grierson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr David Charles Thomlinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 2021)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address39 Castelnau
London
SW13 9RS
Director NameMr Hiroaki Murase
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressItochu Corporation 5-1, Kita-Aoyama 2-Chome
Minato-Ku
Tokyo
107-8077
Director NameMr Kiyoshi Ito
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed05 April 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2021)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address2-1-1 Minami Aoyama
Minato-Ku
Tokyo
107-8556
Director NameMr Stephen James Horley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJeff Barnes
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2021(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2021)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence AddressPO Box 4908
Foster City
California
94404

Contact

Websitemoixatech.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.6k at £0.002Paul Gardner
8.05%
Ordinary
6.4k at £0.002Moulton Goodies LTD
7.70%
Ordinary
53.8k at £0.002Simon Daniel
65.14%
Ordinary
4.4k at £0.002Robert Graham Trustees LTD
5.36%
Ordinary
2.7k at £0.002Michael Lehrter
3.22%
Ordinary
2.7k at £0.002Trustees Of Hugh W. Horne Separate Property Trust
3.22%
Ordinary
2.5k at £0.002Mht Properties LTD
3.02%
Ordinary
2.2k at £0.002Sg Hambros Trust Co (Channel Islands) LTD (Carlyle Trust)
2.68%
Ordinary
1.8k at £0.002John Scott Cameron
2.15%
Ordinary
10.5k at £0.002Christopher Verity Wright
12.73%
Ordinary
1.6k at £0.002Keith Haviland
1.89%
Ordinary
1.5k at £0.002Newberg Road Partners Lp
1.81%
Ordinary
1.4k at £0.002Andrew Clay
1.74%
Ordinary
1.4k at £0.002Synergy Energy LTD
1.68%
Ordinary
1.3k at £0.002Robin Morris
1.57%
Ordinary
665 at £0.002Gn Ventures LTD
0.81%
Ordinary
554 at £0.002Sanjay Hira
0.67%
Ordinary
443 at £0.002Grupo De Patrones LTD
0.54%
Ordinary
443 at £0.002Shonk Investments LTD
0.54%
Ordinary
266 at £0.002Darlene Hart
0.32%
Ordinary
250 at £0.002Douglas Clinton
0.30%
Ordinary
232 at £0.002James Arbib
0.28%
Ordinary
111 at £0.002Beverley Jessop
0.13%
Ordinary
70 at £0.002Barry Ingham
0.08%
Ordinary

Financials

Year2014
Net Worth£670,093
Cash£20,763
Current Liabilities£5,402

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

23 August 2017Delivered on: 24 August 2017
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding

Filing History

16 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
2 June 2023Director's details changed for Kunal Girotra on 2 June 2023 (2 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
2 June 2023Director's details changed for Edward Franklin on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Kunal Girotra on 2 June 2023 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 June 2022Confirmation statement made on 1 June 2022 with updates (14 pages)
5 January 2022Appointment of Edward Franklin as a director on 22 December 2021 (2 pages)
5 January 2022Termination of appointment of Jeff Barnes as a director on 22 December 2021 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
6 November 2021Memorandum and Articles of Association (43 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Confirmation statement made on 1 June 2021 with updates (11 pages)
29 June 2021Withdrawal of a person with significant control statement on 29 June 2021 (2 pages)
29 June 2021Notification of Sunrun, Inc. as a person with significant control on 3 June 2021 (2 pages)
26 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 426.26986
(4 pages)
24 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 460.06005
(3 pages)
21 June 2021Termination of appointment of David Charles Thomlinson as a director on 3 June 2021 (1 page)
21 June 2021Termination of appointment of Stephen James Horley as a director on 3 June 2021 (1 page)
21 June 2021Termination of appointment of Simon Richard Daniel as a director on 3 June 2021 (1 page)
21 June 2021Appointment of Kunal Girotra as a director on 3 June 2021 (2 pages)
21 June 2021Termination of appointment of Christopher Wright as a director on 3 June 2021 (1 page)
21 June 2021Appointment of Jeff Barnes as a director on 3 June 2021 (2 pages)
21 June 2021Termination of appointment of Kiyoshi Ito as a director on 3 June 2021 (1 page)
21 June 2021Termination of appointment of Hiroaki Murase as a director on 3 June 2021 (1 page)
4 March 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 369.14609
(3 pages)
23 February 2021Memorandum and Articles of Association (19 pages)
22 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 55 Baker Street London W1U 7EU on 4 December 2020 (1 page)
4 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 September 2020Satisfaction of charge 049416710001 in full (1 page)
22 June 2020Termination of appointment of John Duncan Grierson as a director on 7 June 2020 (1 page)
18 February 2020Resolutions
  • RES13 ‐ Purchase of shares 15/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2020Cessation of Simon Richard Daniel as a person with significant control on 31 January 2019 (1 page)
13 February 2020Notification of a person with significant control statement (2 pages)
3 February 2020Termination of appointment of Simon Richard Daniel as a secretary on 15 January 2020 (1 page)
3 February 2020Appointment of Edward Franklin as a secretary on 15 January 2020 (2 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 23 October 2019 with updates (13 pages)
25 July 2019Appointment of Mr Stephen James Horley as a director on 23 July 2019 (2 pages)
17 April 2019Appointment of Mr Kiyoshi Ito as a director on 5 April 2019 (2 pages)
15 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 353.78518
(3 pages)
6 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 350.2646
(3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 23 October 2018 with updates (12 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 April 2018Appointment of Mr Hiroaki Murase as a director on 7 February 2018 (2 pages)
31 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 309.33294
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 27 December 2017
  • GBP 303.73441
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 27 December 2017
  • GBP 303.73441
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 250.65827
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 229.08102
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 229.08102
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 250.65827
(3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (10 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (10 pages)
13 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 221.98573
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 221.98573
(3 pages)
24 August 2017Registration of charge 049416710001, created on 23 August 2017 (19 pages)
24 August 2017Registration of charge 049416710001, created on 23 August 2017 (19 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 211.37783
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 211.37783
(3 pages)
16 March 2017Appointment of Mr David Charles Thomlinson as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr David Charles Thomlinson as a director on 14 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 189.28148
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 189.28148
(3 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (11 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (11 pages)
26 September 2016Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF England to 150 Aldersgate Street London EC1A 4AB on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF England to 150 Aldersgate Street London EC1A 4AB on 26 September 2016 (1 page)
8 September 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to Russell Square House 10-12 Russell Square London WC1B 5LF on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to Russell Square House 10-12 Russell Square London WC1B 5LF on 8 September 2016 (1 page)
7 September 2016Registered office address changed from 1 Fellmongers Path London SE1 3LY England to 150 Aldersgate Street London EC1A 4AB on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 1 Fellmongers Path London SE1 3LY England to 150 Aldersgate Street London EC1A 4AB on 7 September 2016 (1 page)
2 September 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 1 Fellmongers Path London SE1 3LY on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 1 Fellmongers Path London SE1 3LY on 2 September 2016 (1 page)
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 179.44743
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 179.44743
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 176.65772
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 176.65772
(3 pages)
9 June 2016Termination of appointment of Michael Lehrter as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Michael Lehrter as a director on 9 June 2016 (1 page)
9 June 2016Appointment of Mr John Duncan Grierson as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr John Duncan Grierson as a director on 7 June 2016 (2 pages)
16 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 167.99261
(4 pages)
16 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 167.99261
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 165.21139
(8 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 165.21139
(8 pages)
19 November 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 November 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 165.21139
(8 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 165.21139
(8 pages)
13 October 2014Director's details changed for Christopher Wright on 1 August 2014 (2 pages)
13 October 2014Director's details changed for Christopher Wright on 1 August 2014 (2 pages)
13 October 2014Director's details changed for Christopher Wright on 1 August 2014 (2 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 165.21139
(8 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 165.21139
(8 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
6 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 165.24
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 165.24
(5 pages)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC revoked 17/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC revoked 17/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (13 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
8 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Return made up to 23/10/08; full list of members (10 pages)
1 December 2008Return made up to 23/10/08; full list of members (10 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2008Return made up to 23/10/07; full list of members (10 pages)
5 February 2008Return made up to 23/10/07; full list of members (10 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Return made up to 23/10/06; full list of members (10 pages)
22 January 2007Return made up to 23/10/06; full list of members (10 pages)
28 July 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 July 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2006Ad 24/04/06--------- £ si [email protected]=44 £ ic 100/144 (5 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2006Ad 24/04/06--------- £ si [email protected]=44 £ ic 100/144 (5 pages)
19 April 2006Nc inc already adjusted 06/04/06 (1 page)
19 April 2006S-div 06/04/06 (1 page)
19 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2006S-div 06/04/06 (1 page)
19 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2006Nc inc already adjusted 06/04/06 (1 page)
30 March 2006Company name changed moixa design LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed moixa design LIMITED\certificate issued on 30/03/06 (2 pages)
4 November 2005Return made up to 23/10/05; full list of members (5 pages)
4 November 2005Return made up to 23/10/05; full list of members (5 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 November 2004Return made up to 23/10/04; full list of members (5 pages)
26 November 2004Return made up to 23/10/04; full list of members (5 pages)
13 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: derngate mews derngate northampton NN1 1UE (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: derngate mews derngate northampton NN1 1UE (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
23 October 2003Incorporation (25 pages)
23 October 2003Incorporation (25 pages)