MOORES PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Director's details changed for Mr. Paul Stuart Clark on 2023-02-22

View Document

31/03/2331 March 2023 Change of details for Mr. Paul Stuart Clark as a person with significant control on 2023-02-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Registered office address changed from Wildwood New Grounds Godshill Fordingbridge Hampshire SP6 2LJ United Kingdom to Airport House Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ on 2021-12-07

View Document

09/11/219 November 2021 Notification of Paul Stuart Clark as a person with significant control on 2021-09-20

View Document

09/11/219 November 2021 Notification of Paul Clark Consulting Limited as a person with significant control on 2021-09-20

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

07/10/217 October 2021 Termination of appointment of Shelley Christine Winder as a secretary on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Richard Edward Moore Winder as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Richard Edward Moore Winder as a director on 2021-10-01

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information