MOORGATE ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-06-22

View Document

10/01/2310 January 2023 Appointment of Mrs Karen Seed as a director on 2023-01-10

View Document

17/10/2217 October 2022 Termination of appointment of Karen Seed as a director on 2022-09-18

View Document

05/10/225 October 2022 Second filing of Confirmation Statement dated 2020-06-08

View Document

05/10/225 October 2022 Second filing of Confirmation Statement dated 2018-06-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/06/2222 June 2022 Confirmation statement made on 2022-06-08 with updates

View Document

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

06/07/206 July 2020 Confirmation statement made on 2020-06-08 with updates

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEED / 02/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 491100

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

26/10/1826 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 501100

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/07/1811 July 2018 Confirmation statement made on 2018-06-08 with updates

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY BR1 1LT

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED PDS ACCOUNTANCY LTD CERTIFICATE ISSUED ON 19/10/17

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED MOORGATE ACCOUNTING LTD CERTIFICATE ISSUED ON 19/10/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/12/1612 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 101100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/05/1610 May 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

09/05/169 May 2016 PREVSHO FROM 30/09/2016 TO 30/04/2016

View Document

23/03/1623 March 2016 ADOPT ARTICLES 12/03/2016

View Document

16/03/1616 March 2016 12/03/16 STATEMENT OF CAPITAL GBP 201100

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MS PRANAV SHUKLA

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PRANAV SHUKLA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEED / 07/07/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEED / 07/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH SEED / 08/06/2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SEED / 08/06/2015

View Document

26/02/1526 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 101100

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/12/143 December 2014 ADOPT ARTICLES 26/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

08/06/148 June 2014 08/06/14 STATEMENT OF CAPITAL GBP 1100

View Document

08/06/148 June 2014 08/06/14 STATEMENT OF CAPITAL GBP 1100

View Document

02/06/142 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 1003

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS KAREN ELIZABETH SEED

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN SEED

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED TAX AFFAIRS LTD CERTIFICATE ISSUED ON 25/11/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/06/132 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/02/1310 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 PREVSHO FROM 30/06/2013 TO 30/09/2012

View Document

14/10/1214 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 DIRECTOR APPOINTED MR PETER SEED

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED BERRINGTON CLEMENT BEAN LTD CERTIFICATE ISSUED ON 17/07/12

View Document

22/06/1222 June 2012 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