About

Registered Number: 05631091
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 150 Aldersgate Street, London, EC1A 4AB,

 

Moixa Technology Ltd was registered on 21 November 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. We don't currently know the number of employees at Moixa Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOOR-RADFORD, Dudley 07 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Edward 15 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
MR04 - N/A 02 September 2020
AP03 - Appointment of secretary 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AA - Annual Accounts 17 January 2020
MR01 - N/A 19 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 December 2017
RP04CS01 - N/A 06 December 2017
RP04AR01 - N/A 06 December 2017
RP04AR01 - N/A 06 December 2017
RP04AR01 - N/A 06 December 2017
RP04AR01 - N/A 06 December 2017
CS01 - N/A 05 December 2017
MA - Memorandum and Articles 05 September 2017
RESOLUTIONS - N/A 24 August 2017
MR01 - N/A 24 August 2017
SH01 - Return of Allotment of shares 21 August 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 24 January 2017
SH01 - Return of Allotment of shares 06 January 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 02 September 2016
AP01 - Appointment of director 10 June 2016
AAMD - Amended Accounts 09 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 25 November 2015
SH01 - Return of Allotment of shares 09 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 December 2014
SH01 - Return of Allotment of shares 19 November 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 29 November 2013
SH01 - Return of Allotment of shares 28 November 2013
SH01 - Return of Allotment of shares 19 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 08 December 2011
SH01 - Return of Allotment of shares 28 November 2011
SH01 - Return of Allotment of shares 28 November 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 January 2011
RESOLUTIONS - N/A 15 April 2010
SH01 - Return of Allotment of shares 31 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 26 February 2008
225 - Change of Accounting Reference Date 22 January 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

A registered charge 23 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.