MOORGATE ORIENT TRADERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/06/254 June 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ to 41 Twyford Avenue London N2 9NU on 2025-06-04

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

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

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

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

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

01/07/231 July 2023 Notification of Louisa Juliette Akka as a person with significant control on 2023-05-05

View Document

03/06/233 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AKKA

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MESRIE

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

14/07/1314 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MESRIE / 01/11/2010

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AKKA / 01/10/2009

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 13 STATION ROAD LONDON N3 2SB

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: SUITE 1B GAINSBOROUGH HOUSE 109 PORTLAND STREET MANCHESTER M1 6DN

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 £ IC 300000/245000 14/07/04 £ SR 55000@1=55000

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

29/07/9429 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: SUITE 203/4 109 PORTLAND STREET MANCHESTER M1 6DN

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 129 PORTLAND STREET MANCHESTER 1

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 £ IC 1200000/300000 £ SR 900000@1=900000

View Document

31/08/8831 August 1988 AG TO PURCHASE SHARES 26/05/88

View Document

30/08/8830 August 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 260588

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 100588

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

01/08/851 August 1985 ANNUAL RETURN MADE UP TO 29/07/85

View Document

18/07/8418 July 1984 ANNUAL RETURN MADE UP TO 12/07/84

View Document

28/07/8328 July 1983 ANNUAL RETURN MADE UP TO 15/07/83

View Document

13/12/4513 December 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIMBMET NO. 4 LIMITED


  • 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