AILEANA MOORE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-07-20 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mr Christopher Martin Heath Murray on 2023-08-16

View Document

04/08/234 August 2023 Register inspection address has been changed from 3 Albion Way Blyth NE24 5BW England to 2a Oak Avenue Gateshead NE11 9UQ

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

03/08/233 August 2023 Notification of Christopher Martin Heath Murray as a person with significant control on 2023-07-20

View Document

03/08/233 August 2023 Director's details changed for Mr Christopher Martin Heath Murray on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Ms Alison King Murray on 2023-07-20

View Document

03/08/233 August 2023 Director's details changed for Mr Christopher Martin Heath Murray on 2023-07-20

View Document

03/08/233 August 2023 Notification of Alison King Murray as a person with significant control on 2023-07-20

View Document

03/08/233 August 2023 Withdrawal of a person with significant control statement on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 2a Oak Avenue Gateshead NE11 9UQ on 2023-01-16

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr Christopher Martin Heath Murray on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 SAIL ADDRESS CHANGED FROM: C/O ALISON MURRAY 70 LAWRENCE DRIVE LAWRENCE DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RW ENGLAND

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING MURRAY / 17/08/2020

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HEATH MURRAY / 31/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 70 LAWRENCE DRIVE ICKENHAM UXBRIDGE UB10 8RW ENGLAND

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HEATH MURRAY / 28/02/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HEATH MURRAY / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING MURRAY / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING MURRAY / 05/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HEATH MURRAY / 05/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM C/O AIDHAN ACCOUNTANCY SUTHERLAND HOUSE 3 LLOYD'S AVENUE LONDON EC3N 3DS ENGLAND

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

25/04/1725 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HEATH MURRAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 31/12/14 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM, PO BOX EC3N 3DS, SUTHERLAND HOUSE C/O AIDHAN ACCOUNTANCY, 3 LLOYDS AVENUE, LONDON, EC3N 3DS, UNITED KINGDOM

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING MURRAY / 01/01/2014

View Document

21/07/1621 July 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 SAIL ADDRESS CREATED

View Document

20/07/1620 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM, C/O ACAWELL ACCOUNTANCY, BOUNDARY HOUSE CRICKET FIELD ROAD, UXBRIDGE, MIDDLESEX, UB8 1QG

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 13/12/14 NO CHANGES

View Document

22/05/1522 May 2015 COMPANY RESTORED ON 22/05/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1531 March 2015 STRUCK OFF AND DISSOLVED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, C/O ACAWELL ACCOUNTANCY, BOUNDARY HOUSE CRICKET FIELD ROAD, UXBRIDGE, MIDDLESEX, UB8 1QG, ENGLAND

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, 70 LAWRENCE DRIVE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8RW, ENGLAND

View Document

05/03/145 March 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM, FIRST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company