MOORE CLEARCOMM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

18/06/2418 June 2024 Appointment of Rebecca Jane Shields as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/10/2324 October 2023 Full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

21/09/2321 September 2023 Registration of charge 105211040001, created on 2023-09-19

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVONSHIRE GROUP SERVICES LIMITED

View Document

06/07/206 July 2020 CESSATION OF BENJAMIN JOHN DAVIS AS A PSC

View Document

06/07/206 July 2020 CESSATION OF MOORE KINGSTON SMITH LLP AS A PSC

View Document

02/07/202 July 2020 SECRETARY APPOINTED IAN RIXON

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOKS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / KINGSTON SMITH LLP / 09/09/2019

View Document

23/07/1923 July 2019 ADOPT ARTICLES 22/08/2017

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

29/03/1929 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2018

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 01/09/2018

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 01/09/2018

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / KINGSTON SMITH LLP / 04/06/2018

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BURNETT

View Document

24/10/1724 October 2017 CESSATION OF MARK BURNETT AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSTON SMITH LLP

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 22/08/2017

View Document

24/10/1724 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 156.86

View Document

18/10/1718 October 2017 22/08/17 STATEMENT OF CAPITAL GBP 121.28

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR JONATHAN SUTCLIFFE

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 1ST FLOOR EXELAND HOUSE TUDOR STREET EXETER EX4 3BR UNITED KINGDOM

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR NICHOLAS ST JOHN BROOKS

View Document

16/10/1716 October 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

27/07/1727 July 2017 SUB-DIVISION 24/05/17

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK BURNETT / 24/05/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 CESSATION OF MARK BURNETT AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF BIG WAVE MEDIA LIMITED AS A PSC

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN DAVIS

View Document

20/07/1720 July 2017 ALTER ARTICLES 24/05/2017

View Document

19/07/1719 July 2017 ADOPT ARTICLES 24/05/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 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