MOERS GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Mr Dariusz Wlodzimierz Misiewicz as a person with significant control on 2025-03-09

View Document

15/04/2515 April 2025 Registered office address changed from 88 Watermint Quay Craven Walk London N16 6DD England to Flat 1,133 Brick Lane London E1 6SB on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from Flat 1,133 Brick Lane London E1 6SB England to Flat 1 133 Brick Lane London E1 6SB on 2025-04-15

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 88 Watermint Quay Craven Walk London N16 6DD on 2024-03-22

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Registered office address changed from 88 Watermint Quay Craven Walk London N16 6DD England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2023-02-10

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

04/11/224 November 2022 Previous accounting period shortened from 2022-11-30 to 2022-03-31

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-11-30

View Document

16/10/2216 October 2022 Registered office address changed from 88 Watermint Quay London N16 6DD England to 88 Watermint Quay Craven Walk London N16 6DD on 2022-10-16

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-02 with updates

View Document

26/01/2226 January 2022 Registered office address changed from 39 Hillside Road London N15 6LU England to 88 Watermint Quay London N16 6DD on 2022-01-26

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/203 November 2020 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