MOORGATE ESSENTIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Lord Hadi Sadrudin Ahmad on 2023-10-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Director's details changed

View Document

27/04/2327 April 2023 Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 2023-04-26

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Lord Hadi Sadrudin Ahmad on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Director's details changed for Mr Lord Hadi Sadrudin Ahmad on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 2022-01-19

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESH THAKOR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / LORD HADI SADRUDIN AHMAD / 12/02/2020

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM POST OFFICE 45 LONDON WALL LONDON EC2M 5TE ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD HADI SADRUDIN AHMAD / 20/06/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH NAVIN THAKOR

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADI SADRUDIN AHMAD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM TREATS CAFE LEICESTER SQUARE STATION LONDON WC2H 0AP ENGLAND

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MR RAJESH NAVIN THAKOR

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096537050001

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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