MOORE & DUGGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registered office address changed from C/O Hill Velacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to 45 Fortwilliam Demesne Belfast BT15 4FD on 2024-12-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKSON VENTURES LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY MOORE

View Document

08/08/148 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY APPOINTED PAULA JACKSON

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR OWEN THOMAS JACKSON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY KERRY DUGGAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY DUGGAN

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

29/06/1229 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY DUGGAN / 14/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DUGGAN / 14/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MOORE / 14/05/2011

View Document

07/06/117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/07/106 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/05/09 ANNUAL ACCTS

View Document

26/06/0926 June 2009 14/05/09 ANNUAL RETURN FORM

View Document

26/06/0826 June 2008 UPDATED MEM AND ARTS

View Document

26/06/0826 June 2008 CHANGE OF DIRS/SEC

View Document

26/06/0826 June 2008 CHANGE OF DIRS/SEC

View Document

19/06/0819 June 2008 RESOLUTION TO CHANGE NAME

View Document

19/06/0819 June 2008 CERT CHANGE

View Document

14/05/0814 May 2008 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