MOORGATE COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/02/2524 February 2025 Change of details for Finn Partners Limited as a person with significant control on 2024-12-09

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Registered office address changed from 1st Floor 55 Old Broad Street London EC2M 1RX England to 1st Floor, Bentima House 168-172 Old Street London EC1V 9BP on 2024-12-09

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Director's details changed for Mr Peter Finn on 2023-09-26

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Change of details for Finn Partners Limited as a person with significant control on 2022-07-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Robert Jonathan Kelsey as a director on 2021-01-05

View Document

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

View Accounts

08/07/218 July 2021 Registration of charge 043584610004, created on 2021-07-01

View Document

06/07/216 July 2021 Registration of charge 043584610003, created on 2021-07-01

View Document

11/06/2111 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 130 WOOD STREET LONDON EC2V 6DL ENGLAND

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN KELSEY / 23/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR PETER FINN

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 74A HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS CHANTAL BOWMAN-BOYLES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS DENA MERRIAM

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR NOAH FINN

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DENA MERRIAM / 01/02/2019

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINN PARTNERS LIMITED

View Document

12/02/1912 February 2019 CESSATION OF ROBERT JONATHAN KELSEY AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/05/184 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN KELSEY / 23/01/2017

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONATHAN KELSEY / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 4-14 TABERNACLE STREET LONDON EC2A 4LU

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 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