MOORE ENGAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Hilary Anne Laing as a director on 2025-04-01

View Document

05/02/255 February 2025 Appointment of Mr Ross Graham as a secretary on 2025-01-27

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Petra Rigelsford as a secretary on 2024-03-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Director's details changed for Mr Andrew John Fraser on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Richard William Jones as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Andrew John Fraser as a director on 2023-12-19

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Appointment of Mrs Petra Rigelsford as a secretary on 2023-02-07

View Document

08/12/228 December 2022 Termination of appointment of Ian Rixon as a secretary on 2022-10-01

View Document

07/12/227 December 2022 Full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Cessation of Devonshire Group Services Limited as a person with significant control on 2022-05-06

View Document

28/09/2228 September 2022 Notification of Moore Stephens Insight Limited as a person with significant control on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HOLT / 03/10/2020

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED LUKE HOLT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MARK JOHN SALWAY

View Document

09/09/199 September 2019 COMPANY NAME CHANGED KINGSTON SMITH ADVISERS LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWELL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOKS

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED JAMES CHRISTOPHER NEWELL

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MUIRHEAD

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED NEIL MICHAEL FINLAYSON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED PHILIP DAVID MATTHEW SLINGER

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER

View Document

19/02/1619 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MARTIN ANDREW MUIRHEAD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS MAUREEN BERNADETTE PENFOLD

View Document

17/02/1517 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEAL

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN RIXON / 01/04/2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURCHMORE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE WALSH

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FARTHING

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARK KOFI TWUM-AMPOFO

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR NICHOLAS ST JOHN BROOKS

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED KINGSTON SMITH LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 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