K MOORE AND ASSOCIATES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

24/04/2424 April 2024 Withdrawal of the directors' register information from the public register

View Document

24/04/2424 April 2024 Persons' with significant control register information at 2024-04-24 on withdrawal from the public register

View Document

24/04/2424 April 2024 Directors' register information at 2024-04-24 on withdrawal from the public register

View Document

19/12/2319 December 2023 Change of details for Mr Samuel Jonathan Moore as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 31 Eastlands Road Tunbridge Wells Kent TN4 8JR on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Samuel Jonathan Moore on 2023-12-19

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / KEVIN MOORE / 31/10/2019

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORE / 31/10/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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