MOORE STEPHENS PCS LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
28/08/2428 August 2024 | Change of details for Mr Richard Hobart John De Courcy Moore as a person with significant control on 2023-11-06 |
27/08/2427 August 2024 | Director's details changed for Mr Andrew James Gallagher on 2023-11-06 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-10 with updates |
27/08/2427 August 2024 | Director's details changed for Ms Patricia Karin Angela Osborne on 2023-11-06 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Change of details for Mr Richard Hobart John De Courcy Moore as a person with significant control on 2023-09-01 |
26/02/2426 February 2024 | Director's details changed for Mr Andrew James Gallagher on 2023-09-01 |
26/02/2426 February 2024 | Director's details changed for Ms Patricia Karin Angela Osborne on 2023-09-01 |
06/11/236 November 2023 | Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 42 Berkeley Square London W1J 5AW on 2023-11-06 |
06/11/236 November 2023 | Termination of appointment of Michael Francis Cox as a director on 2023-10-25 |
02/09/232 September 2023 | Confirmation statement made on 2023-08-10 with updates |
02/09/232 September 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-09-02 |
22/06/2322 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
20/10/2120 October 2021 | Notification of Richard Hobart John De Courcy Moore as a person with significant control on 2021-10-06 |
19/10/2119 October 2021 | Cessation of Moore Stephens Bermuda Lp as a person with significant control on 2021-10-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA KARIN ANGELA OSBORNE |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GALLAGHER |
20/07/2020 July 2020 | CESSATION OF MOORE STEPHENS BERMUDA LP AS A PSC |
19/07/2019 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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