MOORE AP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-27

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of Mrs Svitlana Stepanenko as a director on 2023-11-24

View Document

20/10/2320 October 2023 Certificate of change of name

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-27

View Document

15/08/2315 August 2023 Notification of Oleksii Kaskiv as a person with significant control on 2023-08-07

View Document

15/08/2315 August 2023 Appointment of Mr Oleksii Kaskiv as a director on 2023-08-07

View Document

15/08/2315 August 2023 Cessation of Pavel Lavskiy as a person with significant control on 2023-08-07

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-27

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

14/08/1914 August 2019 27/12/18 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

27/09/1827 September 2018 27/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL LAVSKY / 27/09/2017

View Document

09/10/179 October 2017 CESSATION OF MOORE STEPHENS CIS HOLDINGS LIMITED AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL LAVSKIY

View Document

09/10/179 October 2017 CESSATION OF GAVIN DEVEREUX STODDART AS A PSC

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAVEL LAVSKIY / 27/09/2017

View Document

09/10/179 October 2017 CESSATION OF ELENA TIKHNENKO AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN STODDART

View Document

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/16

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR PAVEL LAVSKY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORE STEPHENS CIS HOLDINGS LIMITED

View Document

10/08/1710 August 2017 CESSATION OF MOORE STEPHENS LLP AS A PSC

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MS ELENA TIKHNENKO

View Document

27/12/1627 December 2016 Annual accounts for year ending 27 Dec 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

28/09/1628 September 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

17/11/1517 November 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY PAULA WADE

View Document

08/05/158 May 2015 SECRETARY APPOINTED ELENA TIKHNENKO

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIX

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

26/09/1426 September 2014 CURRSHO FROM 30/12/2014 TO 29/12/2014

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY APPOINTED MISS PAULA WADE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL RIX / 27/07/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED COLIN RICHARD MOORE

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SLACK

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 AUDITOR'S RESIGNATION

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/013 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

03/09/013 September 2001 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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