MOORE DESIGN LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewDirector's details changed for Mr Robert James Moore on 2025-09-25

View Document

25/09/2525 September 2025 NewSecretary's details changed for Mr Jonathan Beak on 2025-09-25

View Document

25/09/2525 September 2025 NewRegistered office address changed from Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd on 2025-09-25

View Document

25/09/2525 September 2025 NewChange of details for Mr Robert James Moore as a person with significant control on 2025-09-25

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Robert James Moore on 2025-08-04

View Document

13/08/2513 August 2025 NewRegistered office address changed from Secure House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-13

View Document

13/08/2513 August 2025 NewSecretary's details changed for Mr Jonathan Beak on 2025-08-04

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert James Moore on 2024-11-07

View Document

08/11/248 November 2024 Registered office address changed from Ledbury 15 Abbey Road Sheringham Norfolk NR26 8NN United Kingdom to Secure House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2024-11-08

View Document

08/11/248 November 2024 Secretary's details changed for Mr Jonathan Beak on 2024-11-07

View Document

08/11/248 November 2024 Change of details for Mr Robert James Moore as a person with significant control on 2024-11-07

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

20/12/2320 December 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEAK

View Document

21/02/1621 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/158 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BEAK / 04/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MOORE / 04/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEAK / 04/09/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 24A MARSHALSEA ROAD BANKSIDE LONDON SE1 1HF UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/07/1016 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR ROBERT JAMES MOORE

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 24A MARSHALSEA ROAD LONDON SE1 1HF

View Document

10/05/1010 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BEAK / 01/01/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 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