MOERS GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Change of details for Mr Dariusz Wlodzimierz Misiewicz as a person with significant control on 2025-03-09 |
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 |
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 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
12/11/2312 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
19/07/2319 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
04/11/224 November 2022 | Previous accounting period shortened from 2022-11-30 to 2022-03-31 |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Micro company accounts made up to 2021-11-30 |
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 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-02 with updates |
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 |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/203 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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