MOORE U.K. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Andrew Keith Coldwell as a director on 2025-03-31

View Document

05/06/255 June 2025 Appointment of Danielle Louise Griffin as a director on 2025-04-01

View Document

01/12/241 December 2024 Appointment of Mark John Houston as a director on 2024-09-10

View Document

01/12/241 December 2024 Appointment of Mrs April Louise Foster as a director on 2024-06-04

View Document

01/12/241 December 2024 Termination of appointment of Robert John Branch as a director on 2024-10-31

View Document

22/11/2422 November 2024 Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

View Document

20/11/2420 November 2024 Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Mr Mark Richard Lance as a director on 2024-05-01

View Document

09/07/249 July 2024 Termination of appointment of Geoffrey William Norman as a director on 2024-06-04

View Document

09/07/249 July 2024 Termination of appointment of Maureen Bernadette Penfold as a director on 2024-04-29

View Document

09/07/249 July 2024 Termination of appointment of Andrew Gordon Walker as a director on 2024-06-24

View Document

09/07/249 July 2024 Appointment of Clive Owen Luke Dixon as a director on 2023-11-29

View Document

09/07/249 July 2024 Appointment of Matthew James Meadows as a director on 2024-05-01

View Document

07/03/247 March 2024 Termination of appointment of John Chambers Love as a director on 2023-12-05

View Document

07/03/247 March 2024 Appointment of Mr Mervyn William Russell Dolan as a director on 2023-12-05

View Document

07/03/247 March 2024 Termination of appointment of Keith James Miller as a director on 2023-12-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Stephen Andrew Watson as a director on 2022-06-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/05/2231 May 2022 Registered office address changed from , 60 Goswell Road, London, EC1M 7AD, United Kingdom to 9 Appold Street London EC2A 2AP on 2022-05-31

View Document

18/05/2218 May 2022 Appointment of Mr Andrew Gordon Walker as a director on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR FRANCIS JOHN CORBISHLEY

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR FRANCIS RICHARD HOBART DE COURCY MOORE

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR ROBERT JOHN BRANCH

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR MUSTAFA HASSANALI ABDULALI

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR DAVID PAUL ANDERSON

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HANCOCK

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR KEITH JAMES MILLER

View Document

01/01/211 January 2021 DIRECTOR APPOINTED STEPHEN ANDREW WATSON

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MS MAUREEN BERNADETTE PENFOLD

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR BRIAN ANTHONY MAHON

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MR JOHN CHAMBERS LOVE

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

10/12/2010 December 2020 ADOPT ARTICLES 01/12/2020

View Document

05/11/205 November 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/11/205 November 2020 COMPANY NAME CHANGED MG123 LIMITED CERTIFICATE ISSUED ON 05/11/20

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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