MOORE & CACHE LIMITED

Company Documents

DateDescription
30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-08-31 with updates

View Document

21/11/2121 November 2021 Cessation of Clare Hamblen as a person with significant control on 2021-08-01

View Document

21/11/2121 November 2021 Micro company accounts made up to 2021-06-30

View Document

21/11/2121 November 2021 Notification of Sebastian Church as a person with significant control on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM C/O C/O CHURCH & CO 2 KENTISH BUILDINGS 125 BOROUGH HIGH STREET LONDON SE1 1NP ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/07/172 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CLARE HAMBLEN / 19/06/2017

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE HAMBLEN

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/07/166 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O CHURCH & CO SUITE D ZETLAND HOUSE SCRUTTON STREET LONDON EC2A 4HJ

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/07/155 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 21/06/2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O CHURCH & CO 1ST FLOOR BURLEIGH HOUSE 357 STRAND LONDON WC2R 0HS

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ALEXANDER CHURCH / 21/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 6 ROTHERY TERRACE FOXLEY ROAD LONDON SW9 6EY

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 147A ASHLEY GARDENS THIRLEBY ROAD LONDON SW1P 1HN

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NC INC ALREADY ADJUSTED 20/06/99

View Document

09/08/999 August 1999 S-DIV 20/06/99

View Document

09/08/999 August 1999 RE DES SHARES & SUB DIV 20/06/99

View Document

28/07/9928 July 1999 £ NC 1000/10000 20/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED ACAPULCO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 Incorporation

View Document

21/06/9421 June 1994 Incorporation

View Document

21/06/9421 June 1994 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